INVEST CONSULTING CENTER LTD
Status | ACTIVE |
Company No. | 03807687 |
Category | Private Limited Company |
Incorporated | 12 Jul 1999 |
Age | 24 years, 10 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 20 Sep 2016 |
Years | 7 years, 8 months, 4 days |
SUMMARY
INVEST CONSULTING CENTER LTD is an active private limited company with number 03807687. It was incorporated 24 years, 10 months, 12 days ago, on 12 July 1999 and it was dissolved 7 years, 8 months, 4 days ago, on 20 September 2016. The company address is 7 Bell Yard, London, WC2A 2JR, England.
Company Fillings
Change registered office address company with date old address new address
Date: 15 May 2024
Action Date: 15 May 2024
Category: Address
Type: AD01
Old address: Suite F 1-3 Canfield Place London London NW6 3BT United Kingdom
New address: 7 Bell Yard London WC2A 2JR
Change date: 2024-05-15
Documents
Confirmation statement with no updates
Date: 08 Jul 2023
Action Date: 22 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-22
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Change to a person with significant control
Date: 30 Mar 2023
Action Date: 15 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr. Zeljko Granatir
Change date: 2023-03-15
Documents
Change person director company with change date
Date: 29 Mar 2023
Action Date: 15 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-15
Officer name: Mr Granatir Zeljko
Documents
Change account reference date company current extended
Date: 29 Mar 2023
Action Date: 31 Dec 2023
Category: Accounts
Type: AA01
Made up date: 2023-07-31
New date: 2023-12-31
Documents
Change to a person with significant control
Date: 29 Mar 2023
Action Date: 15 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-03-15
Psc name: Mr. Zeljko Granatir
Documents
Confirmation statement with no updates
Date: 22 Jun 2022
Action Date: 22 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-22
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2021
Action Date: 07 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-07
Documents
Accounts with accounts type total exemption full
Date: 22 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 16 Jul 2020
Action Date: 07 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-07
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 07 Jul 2019
Action Date: 07 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-07
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Legacy
Date: 01 Nov 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 12/07/2016
Documents
Legacy
Date: 01 Nov 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 12/07/2017
Documents
Confirmation statement with updates
Date: 18 Sep 2018
Action Date: 12 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-12
Documents
Change registered office address company with date old address new address
Date: 11 May 2018
Action Date: 11 May 2018
Category: Address
Type: AD01
New address: Suite F 1-3 Canfield Place London London NW6 3BT
Old address: First Floor 20 Margaret Street London London England
Change date: 2018-05-11
Documents
Withdrawal of a person with significant control statement
Date: 06 Mar 2018
Action Date: 06 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-03-06
Documents
Withdrawal of a person with significant control statement
Date: 01 Mar 2018
Action Date: 01 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-03-01
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2017
Action Date: 12 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-12
Documents
Notification of a person with significant control
Date: 10 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Zeljko Granatir
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2017
Action Date: 10 Feb 2017
Category: Address
Type: AD01
Old address: Suite 303 Princess House 50-60 Eastcastle Street London London W1W 8EA
Change date: 2017-02-10
New address: First Floor 20 Margaret Street London London
Documents
Termination secretary company with name termination date
Date: 09 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-02-01
Officer name: Nominee Co. Secretaries Limited
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2017
Action Date: 09 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-09
New address: Suite 303 Princess House 50-60 Eastcastle Street London London W1W 8EA
Old address: 1 Duchess Street London W1W 6AN
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2017
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 12 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-12
Documents
Administrative restoration company
Date: 09 Jan 2017
Category: Restoration
Type: RT01
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2015
Action Date: 12 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-12
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2014
Action Date: 12 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-12
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Gazette filings brought up to date
Date: 14 Sep 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2013
Action Date: 12 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-12
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2012
Action Date: 12 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-12
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2011
Action Date: 12 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-12
Documents
Change corporate secretary company with change date
Date: 30 Aug 2011
Action Date: 22 Jul 2011
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Tylney Secretaries Limited
Change date: 2011-07-22
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Appoint corporate secretary company with name
Date: 26 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Nominee Co. Secretaries Limited
Documents
Termination secretary company with name
Date: 25 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tylney Secretaries Limited
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2010
Action Date: 12 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-12
Documents
Change person director company with change date
Date: 21 Jul 2010
Action Date: 12 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Granatir Zeljko
Change date: 2010-07-12
Documents
Change corporate secretary company with change date
Date: 21 Jul 2010
Action Date: 12 Jul 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Tylney Secretaries Limited
Change date: 2010-07-12
Documents
Accounts with accounts type total exemption small
Date: 28 May 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 29 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/09; full list of members
Documents
Legacy
Date: 12 May 2009
Category: Address
Type: 287
Description: Registered office changed on 12/05/2009 from 10 cromwell place south kensington london SW7 2JN
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 28 Dec 2008
Category: Capital
Type: 88(2)
Description: Ad 17/11/08\gbp si 998@1=998\gbp ic 2/1000\
Documents
Legacy
Date: 28 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/08; full list of members; amend
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 19 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed mr granatir zeljko
Documents
Legacy
Date: 18 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director subscriber directors LIMITED
Documents
Legacy
Date: 18 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director tylney directors LIMITED
Documents
Legacy
Date: 08 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/08; full list of members
Documents
Legacy
Date: 02 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 06 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/06; full list of members
Documents
Legacy
Date: 04 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 31 May 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 16 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 May 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 26 Nov 2004
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 May 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 05 Apr 2004
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/03; full list of members
Documents
Legacy
Date: 05 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 12 Jul 2002
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/02; full list of members
Documents
Legacy
Date: 12 Jul 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 12 Jul 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 07 Sep 2001
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/01; full list of members
Documents
Legacy
Date: 18 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 18/07/01 from: collier house 163-169 brompton road london SW3 1PY
Documents
Accounts with accounts type small
Date: 16 May 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 25 Jul 2000
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/00; full list of members
Documents
Legacy
Date: 16 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Dec 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Dec 1999
Category: Address
Type: 287
Description: Registered office changed on 16/12/99 from: collier house 163-169 brompton road london SW3 1PY
Documents
Legacy
Date: 10 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Dec 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Dec 1999
Category: Address
Type: 287
Description: Registered office changed on 10/12/99 from: suite 3C, third floor standbrook house 2-5 old bond street london W1X 3TB
Documents
Legacy
Date: 06 Aug 1999
Category: Capital
Type: 88(2)R
Description: Ad 28/07/99--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 06 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
C P JACKSON HEATING & PLUMBING LTD
33 SPRINGFIELD DRIVE,CINDERFORD,GL14 2TE
Number: | 11774630 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARLIN FARM OLDFIELD ROAD,HOLMFIRTH,HD9 6RN
Number: | 07496857 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARRS ANIMAL FEED SUPPLEMENTS LIMITED
OLD CROFT,CARLISLE,CA3 9BA
Number: | 03422174 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 DUNNET WAY,BROXBURN,EH52 5NN
Number: | SC543138 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR,EDENBRIDGE,TN8 5LP
Number: | 04848710 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11833860 |
Status: | ACTIVE |
Category: | Private Limited Company |