Advanced company searchLink opens in new window

INVOCAS FINANCIAL LTD

Company number SC287820

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 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
04 Oct 2019 WU15(Scot) Final account prior to dissolution in a winding-up by the court
05 Oct 2017 CO4.2(Scot) Court order notice of winding up
05 Oct 2017 4.2(Scot) Notice of winding up order
21 Jun 2017 TM01 Termination of appointment of John Michael Hall as a director on 9 June 2017
31 Jan 2017 TM01 Termination of appointment of David Ewing as a director on 31 January 2017
13 Dec 2016 TM01 Termination of appointment of Julie-Anne Afrin as a director on 9 December 2016
13 Dec 2016 AP04 Appointment of Morton Fraser Secretaries Limited as a secretary
13 Dec 2016 AP04 Appointment of Morton Fraser Secretaries Limited as a secretary on 9 December 2016
13 Dec 2016 TM02 Termination of appointment of Julie-Anne Afrin as a secretary on 9 December 2016
03 Oct 2016 AA Full accounts made up to 31 March 2016
30 Sep 2016 TM01 Termination of appointment of Amerigo Dinolfi as a director on 30 September 2016
30 Sep 2016 AP01 Appointment of Mr David Ewing as a director on 29 September 2016
25 Jul 2016 CS01 Confirmation statement made on 22 July 2016 with updates
07 Jun 2016 MR01 Registration of charge SC2878200002, created on 26 May 2016
03 May 2016 MR04 Satisfaction of charge 1 in full
04 Oct 2015 AA Full accounts made up to 31 March 2015
21 Sep 2015 AD01 Registered office address changed from James Miller House 98 West George Street Glasgow G2 1PJ to Gf - 6 Deer Park Avenue Fairways Business Park Livingston West Lothian EH54 8AF on 21 September 2015
22 Jul 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
15 Oct 2014 AA Full accounts made up to 31 March 2014
22 Jul 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
01 Oct 2013 AA Full accounts made up to 31 March 2013
01 Aug 2013 TM01 Termination of appointment of Daniel Walker as a director
01 Aug 2013 AP01 Appointment of Mr Amerigo Dinolfi as a director
01 Aug 2013 AP01 Appointment of Mr Daniel Thomas Slater Walker as a director