- Company Overview for INVICTAS GROUP HOLDINGS LTD (07155991)
- Filing history for INVICTAS GROUP HOLDINGS LTD (07155991)
- People for INVICTAS GROUP HOLDINGS LTD (07155991)
- More for INVICTAS GROUP HOLDINGS LTD (07155991)
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) |
---|---|---|---|
02 Oct 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
09 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jul 2011 | AR01 |
Annual return made up to 12 February 2011 with full list of shareholders
Statement of capital on 2011-07-07
|
|
16 Jun 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2010 | AD01 | Registered office address changed from C/O Nexus Solicitors Carlton House 16-18 Albert Square Manchester Lancashire M2 5PE on 19 May 2010 | |
14 May 2010 | CERTNM |
Company name changed provide numbers LIMITED\certificate issued on 14/05/10
|
|
14 May 2010 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2010 | AP01 | Appointment of Mr Saul Hendrik Loggenberg as a director | |
10 Mar 2010 | AD01 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 10 March 2010 | |
09 Mar 2010 | TM01 | Termination of appointment of Jonathon Round as a director | |
12 Feb 2010 | NEWINC | Incorporation |