Advanced company searchLink opens in new window

INVITE MEDIA USA LIMITED

Company number 07110265

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)
06 Apr 2012 GAZ2 Final Gazette dissolved following liquidation
06 Jan 2012 4.71 Return of final meeting in a members' voluntary winding up
01 Jul 2011 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW on 1 July 2011
25 May 2011 600 Appointment of a voluntary liquidator
25 May 2011 4.70 Declaration of solvency
25 May 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-05-04
23 May 2011 SH01 Statement of capital following an allotment of shares on 5 April 2011
  • GBP 21,505
27 Apr 2011 TM01 Termination of appointment of John Walker as a director
27 Apr 2011 TM01 Termination of appointment of Lloyd Martin as a director
26 Apr 2011 TM01 Termination of appointment of John Herlihy as a director
06 Jan 2011 AR01 Annual return made up to 21 December 2010 with full list of shareholders
01 Sep 2010 AP01 Appointment of Graham Law as a director
26 Aug 2010 TM01 Termination of appointment of Michael Provenzano as a director
26 Aug 2010 TM01 Termination of appointment of Paul Turner as a director
26 Aug 2010 TM01 Termination of appointment of Nathaniel Turner as a director
26 Aug 2010 TM01 Termination of appointment of Zachary Weinberg as a director
26 Aug 2010 AP04 Appointment of Taylor Wessing Secretaries Limited as a secretary
26 Aug 2010 AP01 Appointment of John Kent Walker as a director
26 Aug 2010 AP01 Appointment of Lloyd Hartley Martin as a director
26 Aug 2010 AP01 Appointment of John Herlihy as a director
20 Aug 2010 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 20 August 2010
27 Jul 2010 TM02 Termination of appointment of Jordan Cosec Limited as a secretary
15 Apr 2010 AP01 Appointment of Mr Paul Turner as a director
13 Apr 2010 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary
08 Apr 2010 AP04 Appointment of Jordan Cosec Limited as a secretary