INVICTECH LIMITED
Status | LIQUIDATION |
Company No. | 07685256 |
Category | Private Limited Company |
Incorporated | 28 Jun 2011 |
Age | 12 years, 10 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
INVICTECH LIMITED is an liquidation private limited company with number 07685256. It was incorporated 12 years, 10 months, 1 day ago, on 28 June 2011. The company address is Purnells, Suite 4, Portfolio House Purnells, Suite 4, Portfolio House, Dorchester, DT1 1TP, Dorset.
Company Fillings
Liquidation voluntary declaration of solvency
Date: 29 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2023
Action Date: 17 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-17
Old address: 76 Glebe Lane Barming Maidstone Kent ME16 9BD United Kingdom
New address: Purnells, Suite 4, Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 17 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous shortened
Date: 10 Mar 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA01
New date: 2023-02-28
Made up date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2022
Action Date: 28 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-28
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2021
Action Date: 28 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-28
Documents
Accounts amended with accounts type micro entity
Date: 05 Mar 2021
Action Date: 31 Mar 2019
Category: Accounts
Type: AAMD
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 11 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2020
Action Date: 28 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-28
Documents
Change person secretary company with change date
Date: 04 Mar 2020
Action Date: 04 Mar 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Tracie Derbyshire
Change date: 2020-03-04
Documents
Change person director company with change date
Date: 04 Mar 2020
Action Date: 04 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-04
Officer name: Mr John Roland Derbyshire
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2019
Action Date: 28 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-28
Documents
Change to a person with significant control
Date: 17 Jun 2019
Action Date: 19 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Roland Derbyshire
Change date: 2019-03-19
Documents
Cessation of a person with significant control
Date: 14 Jun 2019
Action Date: 19 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-19
Psc name: John Roland Derbyshire
Documents
Appoint person director company with name date
Date: 20 Mar 2019
Action Date: 19 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Tracie Derbyshire
Appointment date: 2019-03-19
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2019
Action Date: 06 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-06
New address: 76 Glebe Lane Barming Maidstone Kent ME16 9BD
Old address: Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT England
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Notification of a person with significant control
Date: 12 Jul 2018
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Roland Derbyshire
Notification date: 2016-06-30
Documents
Confirmation statement with no updates
Date: 12 Jul 2018
Action Date: 28 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-28
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2017
Action Date: 28 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-28
Documents
Notification of a person with significant control
Date: 09 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: John Roland Derbyshire
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2016
Action Date: 28 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-28
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2016
Action Date: 05 Jan 2016
Category: Address
Type: AD01
New address: Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT
Old address: The Annex Rowborough Manor Beaper Shute Brading Sandown Isle of Wight PO36 0AZ
Change date: 2016-01-05
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2015
Action Date: 28 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-28
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2014
Action Date: 28 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-28
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2013
Action Date: 28 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-28
Documents
Certificate change of name company
Date: 09 Jan 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed invicta business analytics LIMITED\certificate issued on 09/01/13
Documents
Accounts amended with made up date
Date: 13 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AAMD
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2012
Action Date: 28 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-28
Documents
Change registered office address company with date old address
Date: 27 Jun 2012
Action Date: 27 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-27
Old address: 2 New Road Brading Sandown Isle of Wight PO36 0DT England
Documents
Certificate change of name company
Date: 26 Sep 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed vectis 702 LIMITED\certificate issued on 26/09/11
Documents
Change account reference date company current shortened
Date: 26 Sep 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-06-30
New date: 2012-03-31
Documents
Capital allotment shares
Date: 26 Sep 2011
Action Date: 26 Sep 2011
Category: Capital
Type: SH01
Date: 2011-09-26
Capital : 100 GBP
Documents
Appoint person secretary company with name
Date: 26 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Tracie Derbyshire
Documents
Appoint person director company with name
Date: 26 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Roland Derbyshire
Documents
Termination secretary company with name
Date: 26 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Garbett Nominees Limited
Documents
Termination director company with name
Date: 26 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Garbett
Documents
Some Companies
BENTLEY PROPERTIES LONDON LIMITED
LYNWOOD HOUSE,HARROW,HA1 2AW
Number: | 09406776 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 UNION STREET,SOUTHPORT,PR9 0QE
Number: | 00940471 |
Status: | ACTIVE |
Category: | Private Limited Company |
135-137 HIGH CROSS ROAD,LONDON,N17 9NU
Number: | 08904235 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE B 8TH FLOOR ALBANY HOUSE,BIRMINGHAM,B5 4BD
Number: | 11840476 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 LAMBERTS ROAD,KENT,TN2 3EH
Number: | OC309924 |
Status: | LIQUIDATION |
Category: | Limited Liability Partnership |
THE SCOTT STREET LATE SHOP,GALASHIELS,
Number: | SL004745 |
Status: | ACTIVE |
Category: | Limited Partnership |