Advanced company searchLink opens in new window

INVISTA INDUSTRIAL (NOMINEE) LIMITED

Company number 05963214

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)
16 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
16 Sep 2015 4.71 Return of final meeting in a members' voluntary winding up
06 Jan 2015 AD02 Register inspection address has been changed to 1 More London Place London SE1 2AF
06 Jan 2015 AD01 Registered office address changed from Time & Life Building 1 Bruton Street Mayfair London W1J 6TL to 1 More London Place London SE1 2AF on 6 January 2015
05 Jan 2015 4.70 Declaration of solvency
05 Jan 2015 600 Appointment of a voluntary liquidator
05 Jan 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-16
27 Oct 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
10 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
22 Jul 2014 CH01 Director's details changed for Mr Alexander David William Price on 22 July 2014
29 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
15 Oct 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
16 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
16 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
15 Oct 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
12 Oct 2012 TM01 Termination of appointment of Mark Lawson as a director
12 Oct 2012 TM02 Termination of appointment of Mark Lawson as a secretary
01 Oct 2012 AD01 Registered office address changed from 107 Cheapside London EC2V 6DN on 1 October 2012
31 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
21 Aug 2012 TM01 Termination of appointment of Guy Eastaugh as a director
21 Aug 2012 TM01 Termination of appointment of Douglas Ferrans as a director
21 Aug 2012 AP01 Appointment of Mr Alexander David William Price as a director
21 Aug 2012 AP01 Appointment of Mr Raymond John Stewart Palmer as a director
21 Aug 2012 AP01 Appointment of Mr Rupert Charles Thomas Sheldon as a director
20 Mar 2012 AP01 Appointment of Guy Edward Eastaugh as a director