- Company Overview for INV SOLUTIONS LIMITED (04723773)
- Filing history for INV SOLUTIONS LIMITED (04723773)
- People for INV SOLUTIONS LIMITED (04723773)
- More for INV SOLUTIONS LIMITED (04723773)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 May 2017 | AA | Accounts for a dormant company made up to 30 April 2015 | |
11 May 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
14 Mar 2016 | TM01 | Termination of appointment of Jason Jay Brown as a director on 23 March 2013 | |
14 Mar 2016 | TM01 | Termination of appointment of Claire Elizabeth Brown as a director on 23 March 2013 | |
09 Mar 2016 | AAMD | Amended total exemption small company accounts made up to 30 April 2013 | |
09 Mar 2016 | AA | Total exemption small company accounts made up to 30 April 2014 | |
05 Jun 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Apr 2015 | DS01 | Application to strike the company off the register | |
16 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Sep 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-09-15
|
|
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
21 Apr 2013 | AR01 |
Annual return made up to 4 April 2013 with full list of shareholders
Statement of capital on 2013-04-21
|
|
04 Feb 2013 | AAMD | Amended accounts made up to 30 April 2012 | |
16 Nov 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
28 May 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
28 May 2012 | CH01 | Director's details changed for Mr Jason Jay Brown on 25 May 2012 | |
28 May 2012 | AD01 | Registered office address changed from 73 Haydons Road Wimbledon London on 28 May 2012 | |
25 May 2012 | CH01 | Director's details changed for Mrs Claire Elizabeth Brown on 25 May 2012 | |
25 May 2012 | CH03 | Secretary's details changed for Mr Jason Jay Brown on 25 May 2012 | |
09 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
18 Apr 2011 | AR01 | Annual return made up to 4 April 2011 with full list of shareholders | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 |