Advanced company searchLink opens in new window

INWESTUS LIMITED

Company number 06817202

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)
14 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jun 2014 SOAS(A) Voluntary strike-off action has been suspended
29 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2014 DS01 Application to strike the company off the register
25 Feb 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 80
05 Feb 2014 AA Accounts made up to 31 December 2013
10 Sep 2013 AA Accounts made up to 31 December 2012
12 Feb 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
24 Sep 2012 AA Accounts made up to 31 December 2011
13 Feb 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
25 Jun 2011 AA Accounts made up to 31 December 2010
11 May 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
11 May 2011 CH01 Director's details changed for Ann-Charlott Nyberg on 12 February 2011
11 May 2011 CH01 Director's details changed for Peter Hill on 12 February 2011
28 Sep 2010 AA Accounts made up to 31 December 2009
27 May 2010 AD01 Registered office address changed from Sterling House 43-45 Portman Square London Central London W1H 6HN Uk on 27 May 2010
19 May 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
06 Jul 2009 225 Accounting reference date shortened from 28/02/2010 to 31/12/2009
06 Jul 2009 288b Appointment terminated director helena rosenkranz
06 Jul 2009 288b Appointment terminated director amir missaghi
06 Jul 2009 288b Appointment terminated director jessica humleklo
06 Jul 2009 288b Appointment terminated director marie andren
06 Jul 2009 288b Appointment terminated director jonas humleklo
12 Feb 2009 NEWINC Incorporation