Advanced company searchLink opens in new window

INVESCA LIMITED

Company number 05252611

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Mar 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2017 AD01 Registered office address changed from 24 Wellington Gardens Charlton London SE7 7PH to 1072 London Road Alvaston Derby DE24 8QA on 8 September 2017
05 Sep 2017 TM01 Termination of appointment of Pavel Murasko as a director on 6 January 2017
05 Sep 2017 PSC07 Cessation of Pavel Murasko as a person with significant control on 8 August 2016
04 Sep 2017 AP01 Appointment of Mr Graham Winter as a director on 1 December 2016
07 Jan 2017 AA Total exemption small company accounts made up to 31 October 2016
07 Jan 2017 TM01 Termination of appointment of Roman Kozak as a director on 7 January 2017
07 Jan 2017 ANNOTATION Rectified AP01 was removed from the public register on 27/09/2017 as the information was forged.
14 Dec 2016 AP01 Appointment of Mr Roman Kozak as a director on 1 December 2016
14 Dec 2016 TM01 Termination of appointment of Pavel Murasko as a director on 1 December 2016
23 Nov 2016 CS01 Confirmation statement made on 7 October 2016 with updates
19 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2016 AA Total exemption small company accounts made up to 31 October 2015
18 Jan 2016 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2015 AD01 Registered office address changed from 10 Flintmill Crescent London SE3 8LY to 24 Wellington Gardens Charlton London SE7 7PH on 15 June 2015
05 Mar 2015 TM01 Termination of appointment of Vladimir Pristoupa as a director on 19 January 2015
05 Mar 2015 AP01 Appointment of Mr Pavel Murasko as a director on 19 January 2015
20 Dec 2014 AA Total exemption small company accounts made up to 31 October 2014
20 Dec 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-12-20
  • GBP 1
16 Sep 2014 AD01 Registered office address changed from 24 Wellington Gardens London SE7 7PH to 10 Flintmill Crescent London SE3 8LY on 16 September 2014
16 Sep 2014 TM02 Termination of appointment of Vladimir Pristoupa as a secretary on 10 September 2014
28 Aug 2014 TM01 Termination of appointment of Roman Kozak as a director on 22 August 2014