Advanced company searchLink opens in new window

INVTECH GROUP LTD

Company number 08940701

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)
29 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
29 Apr 2020 WU15 Notice of final account prior to dissolution
26 Jul 2019 WU07 Progress report in a winding up by the court
11 Jul 2018 AD01 Registered office address changed from 18 st. Cross Street London EC1N 8UN England to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 11 July 2018
06 Jul 2018 WU04 Appointment of a liquidator
08 Aug 2017 COCOMP Order of court to wind up
17 May 2017 SH01 Statement of capital following an allotment of shares on 10 February 2017
  • GBP 150,000
13 Feb 2017 AP01 Appointment of Mr Ajay Kumar as a director on 1 February 2017
08 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
08 Feb 2017 AP01 Appointment of Mr Jacek Baczek as a director on 1 February 2017
08 Feb 2017 TM01 Termination of appointment of Ajay Kumar as a director on 1 February 2017
12 Dec 2016 TM01 Termination of appointment of Daniel Porritt as a director on 1 December 2016
12 Dec 2016 AP01 Appointment of Mr Ajay Kumar as a director on 1 December 2016
12 Dec 2016 AD01 Registered office address changed from 48 st Aubyns Hove East Sussex BN3 2TE to 18 st. Cross Street London EC1N 8UN on 12 December 2016
12 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Nov 2016 TM01 Termination of appointment of Jacek Baczek as a director on 1 November 2016
24 Oct 2016 AA Total exemption small company accounts made up to 31 March 2015
04 Oct 2016 AP01 Appointment of Mr Jacek Baczek as a director on 1 October 2016
10 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-08-09
  • GBP 2
23 Jul 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2015 CERTNM Company name changed toy shop online LTD\certificate issued on 08/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-07
03 Feb 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
29 Jan 2015 AP01 Appointment of Mr Daniel Porritt as a director on 1 January 2015