- Company Overview for THE INVESTMENT BANK LTD (05709365)
- Filing history for THE INVESTMENT BANK LTD (05709365)
- People for THE INVESTMENT BANK LTD (05709365)
- More for THE INVESTMENT BANK LTD (05709365)
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) |
---|---|---|---|
20 Feb 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2023 | AA | Accounts for a dormant company made up to 28 February 2022 | |
03 May 2023 | CS01 | Confirmation statement made on 3 May 2023 with no updates | |
26 Apr 2023 | AD01 | Registered office address changed from 4 Segsbury Grove Bracknell RG12 9JR England to London Virtual Office Service Brayford Square London E1 0SG on 26 April 2023 | |
13 Apr 2023 | CH01 | Director's details changed for Mr Shanmugaveil Saunda Raju on 13 April 2023 | |
13 Apr 2023 | CH01 | Director's details changed for Mr Duvadda Rajesh Kumar on 13 April 2023 | |
13 Apr 2023 | PSC04 | Change of details for Mr Shanmugaveil Saunda Raju as a person with significant control on 13 April 2023 | |
13 Apr 2023 | PSC04 | Change of details for Mr Duvadda Rajesh Kumar as a person with significant control on 13 April 2023 | |
13 Apr 2023 | AD01 | Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ to 4 Segsbury Grove Bracknell RG12 9JR on 13 April 2023 | |
31 Jan 2023 | AD01 | Registered office address changed from PO Box 4385 05709365: Companies House Default Address Cardiff CF14 8LH to 61 Bridge Street Kington Herefordshire HR5 3DJ on 31 January 2023 | |
25 Nov 2022 | CS01 | Confirmation statement made on 27 October 2022 with no updates | |
28 Jul 2022 | RP05 | Registered office address changed to PO Box 4385, 05709365: Companies House Default Address, Cardiff, CF14 8LH on 28 July 2022 | |
30 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 27 October 2021 with no updates | |
09 Aug 2021 | CH01 | Director's details changed for Mr Shanmugaveil Saunda Raju on 1 August 2021 | |
21 Jul 2021 | PSC04 | Change of details for Mr Shanmugaveil Saunda Raju as a person with significant control on 6 July 2021 | |
20 Jul 2021 | AP01 | Appointment of Mr Duvadda Rajesh Kumar as a director on 7 July 2021 | |
20 Jul 2021 | PSC04 | Change of details for Mr Shanmugaveil Saunda Raju as a person with significant control on 6 July 2021 | |
20 Jul 2021 | PSC04 | Change of details for Mr Duvadda Rajesh Kumar as a person with significant control on 6 July 2021 | |
19 Jul 2021 | PSC07 | Cessation of Smarth Rawlings Ogbemudia as a person with significant control on 6 July 2021 | |
19 Jul 2021 | CH01 | Director's details changed for Mr. Smarth Rawlings Ogbemudia on 6 July 2021 | |
19 Jul 2021 | PSC04 | Change of details for Mr Smarth Rawlings Ogbemudia as a person with significant control on 6 July 2021 | |
19 Jul 2021 | PSC01 | Notification of Shanmugaveil Saunda Raju as a person with significant control on 6 July 2021 | |
19 Jul 2021 | PSC01 | Notification of Duvadda Rajesh Kumar as a person with significant control on 6 July 2021 |