INVESTMENT 61 LIMITED

10 Summerley Point Summerley Lane 10 Summerley Point Summerley Lane, Bognor Regis, PO22 7BG, West Sussex
StatusDISSOLVED
Company No.04370894
CategoryPrivate Limited Company
Incorporated11 Feb 2002
Age22 years, 2 months, 23 days
JurisdictionEngland Wales
Dissolution23 Mar 2021
Years3 years, 1 month, 14 days

SUMMARY

INVESTMENT 61 LIMITED is an dissolved private limited company with number 04370894. It was incorporated 22 years, 2 months, 23 days ago, on 11 February 2002 and it was dissolved 3 years, 1 month, 14 days ago, on 23 March 2021. The company address is 10 Summerley Point Summerley Lane 10 Summerley Point Summerley Lane, Bognor Regis, PO22 7BG, West Sussex.



Company Fillings

Bona vacantia company

Date: 14 Dec 2021

Category: Restoration

Type: BONA

Documents

View document PDF

Bona vacantia company

Date: 07 Dec 2021

Category: Restoration

Type: BONA

Documents

View document PDF

Bona vacantia company

Date: 07 Dec 2021

Category: Restoration

Type: BONA

Documents

View document PDF

Gazette dissolved compulsory

Date: 23 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 24 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-01

Officer name: Geoff David Holden

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-01

Officer name: Andrew Matthews

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicola Holden

Termination date: 2020-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-01

Officer name: Miss Laurie Anne Jordan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 14

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 043708940015

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Matthews

Appointment date: 2019-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-01

Officer name: Mr Geoff David Holden

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-01

Officer name: Laurie Anne Jordan

Documents

View document PDF

Resolution

Date: 17 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 17 Jan 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2018

Action Date: 26 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-27

New date: 2017-12-26

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-21

Officer name: Miss Laurie Anne Jordan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Address

Type: AD01

New address: 10 Summerley Point Summerley Lane Felpham Bognor Regis West Sussex PO22 7BG

Change date: 2018-06-26

Old address: C/O Khan Morris Accountants Ltd Empress Heights College Street Southampton Hampshire SO14 3LA United Kingdom

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Jun 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2018

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Holden

Termination date: 2017-11-08

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-09

Psc name: Mrs Nicola Holden

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Nicola Holden

Change date: 2018-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 12 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 11 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2017

Action Date: 16 Jan 2017

Category: Address

Type: AD01

New address: C/O Khan Morris Accountants Ltd Empress Heights College Street Southampton Hampshire SO14 3LA

Old address: Empress Heights College Street Southampton Hampshire SO14 3LA

Change date: 2017-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Sep 2016

Action Date: 27 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-27

Made up date: 2015-12-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 11 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-11

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2015

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-16

Officer name: Mrs Nicola Holden

Documents

View document PDF

Change person secretary company with change date

Date: 30 Nov 2015

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-11-16

Officer name: Nicola Holden

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 11 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-11

Documents

View document PDF

Appoint person director company with name

Date: 02 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicola Holden

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jan 2015

Action Date: 09 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-01-09

Charge number: 043708940015

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2014

Action Date: 07 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-07

Old address: 21 Southampton Street Southampton Hampshire SO15 2ED

New address: Empress Heights College Street Southampton Hampshire SO14 3LA

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Sep 2014

Action Date: 28 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-12-29

New date: 2013-12-28

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2014

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-15

Officer name: Skinny Moo Consultants Limited

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2014

Action Date: 11 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-11

Officer name: Mrs Nicola Holden

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Holden

Documents

View document PDF

Appoint corporate director company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Skinny Moo Consultants Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2014

Action Date: 11 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Legacy

Date: 21 Mar 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2013

Action Date: 11 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 22 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 14

Documents

View document PDF

Legacy

Date: 03 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 13

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2012

Action Date: 29 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-12-30

New date: 2011-12-29

Documents

View document PDF

Legacy

Date: 04 Sep 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 31 Aug 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2012

Action Date: 11 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Sep 2011

Action Date: 30 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2010-12-31

New date: 2010-12-30

Documents

View document PDF

Legacy

Date: 18 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jun 2011

Action Date: 22 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-22

Old address: 8a the Gardens Broadcut Fareham Hampshire PO16 8SS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2011

Action Date: 11 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 12 Jun 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 12

Documents

View document PDF

Legacy

Date: 12 Jun 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2010

Action Date: 11 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/02/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Accounts amended with made up date

Date: 20 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AAMD

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 26/03/08\gbp si 30000@1=30000\gbp ic 730000/760000\

Documents

View document PDF

Legacy

Date: 22 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Capital

Type: 88(2)

Description: Ad 05/03/08\gbp si 120000@1=120000\gbp ic 610000/730000\

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Capital

Type: 88(2)

Description: Ad 25/02/08\gbp si 200000@1=200000\gbp ic 410000/610000\

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 25/02/08

Documents

View document PDF

Resolution

Date: 13 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 20/02/08

Documents

View document PDF

Resolution

Date: 13 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Capital

Type: 88(2)R

Description: Ad 31/12/07--------- £ si 50000@1=50000 £ ic 360000/410000

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 31/12/07

Documents

View document PDF

Resolution

Date: 30 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Capital

Type: 88(2)R

Description: Ad 20/12/07--------- £ si 50000@1=50000 £ ic 310000/360000

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Capital

Type: 88(2)R

Description: Ad 06/12/07--------- £ si 100000@1=100000 £ ic 210000/310000

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 06/12/07

Documents

View document PDF


Some Companies

APEX EYECARE LIMITED

35 TEWKESBURY STREET,CARDIFF,CF24 4QR

Number:07792959
Status:ACTIVE
Category:Private Limited Company

BLUEUMBRELLA LIMITED

PO BOX 455,POTTERS BAR,EN6 9DR

Number:04164730
Status:ACTIVE
Category:Private Limited Company

DENMEAD CONSTRUCTION LIMITED

THE OLD SCHOOL HOUSE WEST STREET,FAREHAM,PO17 6EA

Number:08393691
Status:ACTIVE
Category:Private Limited Company

KM - 1000 LIMITED

82 GRAHAM ROAD,,N15 3NJ

Number:06135938
Status:ACTIVE
Category:Private Limited Company

ROSE COTTAGE HERBS LIMITED

ROSE COTTAGE,DONCASTER,DN7 6ET

Number:03999242
Status:ACTIVE
Category:Private Limited Company

SWANLEY TRAVEL LIMITED

12 HATHERLEY ROAD,SIDCUP,DA14 4DT

Number:05134541
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source