Advanced company searchLink opens in new window

INVESTING IN DEVELOPMENT LIMITED

Company number 08059635

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)
04 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2019 DS01 Application to strike the company off the register
11 Dec 2018 AA01 Previous accounting period extended from 31 March 2018 to 31 August 2018
19 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
18 Sep 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2018 MR04 Satisfaction of charge 080596350001 in full
24 Apr 2018 PSC01 Notification of Said Amin Amiri as a person with significant control on 9 June 2016
24 Apr 2018 PSC02 Notification of Progress to Excellence Group Limited as a person with significant control on 9 June 2016
24 Apr 2018 PSC07 Cessation of Progress to Excellence Group Ltd as a person with significant control on 8 June 2016
23 Apr 2018 PSC05 Change of details for Progress to Excellence Group Ltd as a person with significant control on 9 June 2016
23 Apr 2018 PSC07 Cessation of Said Amin Amiri as a person with significant control on 9 June 2016
18 Apr 2018 AP01 Appointment of Mrs Sandra Kirkham as a director on 18 April 2018
05 Apr 2018 PSC01 Notification of Said Amin Amiri as a person with significant control on 9 June 2016
23 Mar 2018 PSC05 Change of details for Progress to Excellence Group Ltd as a person with significant control on 8 June 2016
23 Mar 2018 PSC02 Notification of Progress to Excellence Group Ltd as a person with significant control on 8 June 2016
04 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
25 Sep 2017 AA01 Previous accounting period shortened from 31 May 2017 to 31 March 2017
10 Aug 2017 CS01 Confirmation statement made on 10 June 2017 with updates
30 Mar 2017 TM01 Termination of appointment of Susan Peck as a director on 20 March 2017
30 Mar 2017 TM01 Termination of appointment of Maurice Scott as a director on 20 March 2017
30 Mar 2017 AP01 Appointment of Mr Oliver John Barkes as a director on 20 March 2017
24 Nov 2016 MR01 Registration of charge 080596350001, created on 10 November 2016
07 Oct 2016 AA Unaudited abridged accounts made up to 31 May 2016