INVESTIRE LONDRA LIMITED
Status | ACTIVE |
Company No. | 06658061 |
Category | Private Limited Company |
Incorporated | 28 Jul 2008 |
Age | 15 years, 9 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
INVESTIRE LONDRA LIMITED is an active private limited company with number 06658061. It was incorporated 15 years, 9 months, 4 days ago, on 28 July 2008. The company address is 75-81 Burnaby Street 75-81 Burnaby Street, London, SW10 0NS.
Company Fillings
Accounts with accounts type dormant
Date: 24 Mar 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2023
Action Date: 23 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-23
Documents
Accounts with accounts type dormant
Date: 27 Mar 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 24 May 2022
Action Date: 23 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-23
Documents
Accounts with accounts type dormant
Date: 23 Mar 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2021
Action Date: 23 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-23
Documents
Accounts with accounts type dormant
Date: 17 May 2021
Action Date: 30 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-30
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 23 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-23
Documents
Accounts with accounts type dormant
Date: 26 Mar 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 24 May 2019
Action Date: 23 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-23
Documents
Accounts with accounts type dormant
Date: 12 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2018
Action Date: 23 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-23
Documents
Accounts with accounts type dormant
Date: 28 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 23 May 2017
Action Date: 23 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-23
Documents
Accounts with accounts type dormant
Date: 24 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 23 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-23
Documents
Change person director company with change date
Date: 24 Mar 2016
Action Date: 23 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-23
Officer name: Mr Stefano Enrico Mario Lucatello
Documents
Termination director company with name termination date
Date: 24 Mar 2016
Action Date: 23 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-23
Officer name: Giacomo Gatti
Documents
Termination director company with name termination date
Date: 24 Mar 2016
Action Date: 23 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrea Frigo
Termination date: 2016-03-23
Documents
Accounts with accounts type dormant
Date: 23 Mar 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 23 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-23
Documents
Accounts with accounts type dormant
Date: 26 Mar 2015
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 May 2014
Action Date: 23 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-23
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2014
Action Date: 19 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-19
Documents
Accounts with accounts type dormant
Date: 08 May 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Appoint person director company with name
Date: 04 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrea Frigo
Documents
Appoint person director company with name
Date: 04 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Giacomo Gatti
Documents
Certificate change of name company
Date: 25 Feb 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kobalt bsi LIMITED\certificate issued on 25/02/14
Documents
Termination secretary company with name
Date: 24 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Marilyn Gill
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2013
Action Date: 19 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-19
Documents
Change registered office address company with date old address
Date: 20 May 2013
Action Date: 20 May 2013
Category: Address
Type: AD01
Change date: 2013-05-20
Old address: , Zenith House 155 Curtain Road, London, EC2A 3QY
Documents
Certificate change of name company
Date: 15 May 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kobalt business solutions LIMITED\certificate issued on 15/05/13
Documents
Change of name notice
Date: 15 May 2013
Category: Change-of-name
Type: CONNOT
Documents
Certificate change of name company
Date: 10 Apr 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kobalt corporate and fiscal services (italia) LIMITED\certificate issued on 10/04/13
Documents
Change of name notice
Date: 10 Apr 2013
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type dormant
Date: 05 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2012
Action Date: 28 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-28
Documents
Accounts with accounts type total exemption small
Date: 01 May 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Termination director company with name
Date: 30 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maxwell Gold
Documents
Change registered office address company with date old address
Date: 30 Apr 2012
Action Date: 30 Apr 2012
Category: Address
Type: AD01
Old address: , 14 Scale Lane, Hull, HU1 1LA
Change date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2011
Action Date: 28 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-28
Documents
Accounts with accounts type total exemption small
Date: 05 May 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Certificate change of name company
Date: 09 Mar 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the international immigration law centre LIMITED\certificate issued on 09/03/11
Documents
Resolution
Date: 03 Mar 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Feb 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 14 Feb 2011
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2010
Action Date: 28 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-28
Documents
Accounts with accounts type dormant
Date: 30 Mar 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 28/07/09; full list of members
Documents
Legacy
Date: 29 Jul 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 29 Jul 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 29 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 29/07/2009 from, suffolk house 21 silver street, hull, HU1 1JG
Documents
Some Companies
CT INTERNATIONAL LOGISTICS LIMITED
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09405447 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDEN DIGITAL DENTAL LABORATORY LTD
LODGE PARK LODGE LANE,COLCHESTER,CO4 5NE
Number: | 10619870 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAVAS HOUSE HERMITAGE COURT,MAIDSTONE,ME16 9NT
Number: | 02793794 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 WISTERIA WAY,GLOUCESTER,GL3 1LQ
Number: | 10995134 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 MOSSVILLE CLOSE,LIVERPOOL,L18 7JR
Number: | 11393986 |
Status: | ACTIVE |
Category: | Private Limited Company |
NOTTINGHAM ROAD,NOTTINGHAMSHIRE,NG25 0SE
Number: | 02692372 |
Status: | ACTIVE |
Category: | Private Limited Company |