Advanced company searchLink opens in new window

INVIVALINK LIMITED

Company number 06860295

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)
20 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2017 DS01 Application to strike the company off the register
20 Feb 2017 TM02 Termination of appointment of Joint Secretarial Services Limited as a secretary on 17 February 2017
17 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2016 TM01 Termination of appointment of Joint Corporate Services Limited as a director on 27 September 2016
28 Sep 2016 TM01 Termination of appointment of Roy Neil Arthur as a director on 27 September 2016
28 Sep 2016 AP01 Appointment of Mr David Pearlman as a director on 27 September 2016
04 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
10 Mar 2016 AA Full accounts made up to 31 December 2014
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
19 Nov 2014 CERTNM Company name changed vista reports LIMITED\certificate issued on 19/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-19
08 Oct 2014 AA Full accounts made up to 31 December 2013
08 Apr 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
08 Apr 2014 CH01 Director's details changed for Mr Roy Neil Arthur on 25 March 2014
11 Mar 2014 AA Full accounts made up to 31 December 2012
07 Jun 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
07 Jun 2013 AD03 Register(s) moved to registered inspection location
07 Jun 2013 AD02 Register inspection address has been changed
07 Jun 2013 CH02 Director's details changed for Joint Corporate Services Limited on 19 September 2011
07 Jun 2013 CH04 Secretary's details changed for Joint Secretarial Services Limited on 19 September 2011
02 Oct 2012 AA Full accounts made up to 31 December 2011
16 May 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders