- Company Overview for INVEST INBEST LIMITED (10833783)
- Filing history for INVEST INBEST LIMITED (10833783)
- People for INVEST INBEST LIMITED (10833783)
- More for INVEST INBEST LIMITED (10833783)
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) |
---|---|---|---|
27 Sep 2019 | RT01 | Administrative restoration application | |
06 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Oct 2018 | CS01 | Confirmation statement made on 22 June 2018 with updates | |
04 Oct 2018 | AP01 | Appointment of Giovanni Preziosa as a director on 16 July 2018 | |
04 Oct 2018 | PSC01 | Notification of Aixa Beatriz Natel as a person with significant control on 21 May 2018 | |
04 Oct 2018 | AD01 | Registered office address changed from 601 International House 223 Regent Street London W1B 2QD United Kingdom to Acre House 11/15 William Road London NW1 3ER on 4 October 2018 | |
11 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2018 | PSC07 | Cessation of Mario Danese as a person with significant control on 23 June 2018 | |
05 Jul 2018 | TM01 | Termination of appointment of Mario Danese as a director on 23 June 2018 | |
05 Jul 2018 | TM02 | Termination of appointment of Miller & Co Secretaries Limited as a secretary on 23 June 2018 | |
23 Mar 2018 | AP04 | Appointment of Miller & Co Secretaries Limited as a secretary on 23 March 2018 | |
23 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-23
|