Advanced company searchLink opens in new window

INVICTAS GROUP HOLDINGS LTD

Company number 07155991

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)
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
  • GBP 1
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
  • CONNOT ‐ Change of name notice
14 May 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-10
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