Advanced company searchLink opens in new window

INVICTUS SPORT MANAGEMENT LIMITED

Company number 08739599

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)
22 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
22 Oct 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 8 November 2017
20 Sep 2017 AD01 Registered office address changed from C/O Resolve Aprtners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 20 September 2017
15 Dec 2016 600 Appointment of a voluntary liquidator
28 Nov 2016 AD01 Registered office address changed from Manor House Westoe Village South Shields Tyne and Wear NE33 3EQ to C/O Resolve Aprtners Limited 48 Warwick Street London W1B 5NL on 28 November 2016
25 Nov 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-09
25 Nov 2016 4.20 Statement of affairs with form 4.19
25 Oct 2016 AD02 Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS
05 Aug 2016 AA Accounts for a dormant company made up to 31 October 2015
26 Oct 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP .1
19 Oct 2015 TM01 Termination of appointment of Jonathan Richard Hall as a director on 9 October 2015
03 Aug 2015 AA Accounts for a dormant company made up to 31 October 2014
02 Dec 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP .1
21 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-21
  • GBP .1
  • MODEL ARTICLES ‐ Model articles adopted