INVESSTAR HOLDINGS LTD
Status | DISSOLVED |
Company No. | 11152139 |
Category | Private Limited Company |
Incorporated | 16 Jan 2018 |
Age | 6 years, 4 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 27 Jun 2023 |
Years | 11 months, 4 days |
SUMMARY
INVESSTAR HOLDINGS LTD is an dissolved private limited company with number 11152139. It was incorporated 6 years, 4 months, 16 days ago, on 16 January 2018 and it was dissolved 11 months, 4 days ago, on 27 June 2023. The company address is 5 Beacon Hill Way 5 Beacon Hill Way, Chesterfield, S41 0AF, England.
Company Fillings
Gazette dissolved voluntary
Date: 27 Jun 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 31 Mar 2023
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 31 Mar 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Arman Torabi
Termination date: 2023-03-31
Documents
Termination director company with name termination date
Date: 31 Mar 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-31
Officer name: Arash Torabi
Documents
Termination director company with name termination date
Date: 31 Mar 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-31
Officer name: Iman Mohammad Bagher
Documents
Termination director company with name termination date
Date: 31 Mar 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-31
Officer name: Carl Johan Ihre
Documents
Accounts with accounts type dormant
Date: 24 Nov 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 23 Sep 2022
Action Date: 13 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-13
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2021
Action Date: 13 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-13
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Appoint person director company with name date
Date: 18 Nov 2020
Action Date: 18 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-18
Officer name: Arman Torabi
Documents
Appoint person director company with name date
Date: 18 Nov 2020
Action Date: 18 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Arash Torabi
Appointment date: 2020-11-18
Documents
Appoint person director company with name date
Date: 18 Nov 2020
Action Date: 18 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-18
Officer name: Carl Johan Ihre
Documents
Appoint person director company with name date
Date: 18 Nov 2020
Action Date: 18 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Iman Mohammad Bagher
Appointment date: 2020-11-18
Documents
Termination director company with name termination date
Date: 17 Nov 2020
Action Date: 17 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-17
Officer name: Martin Man Ching Wong
Documents
Termination director company with name termination date
Date: 17 Nov 2020
Action Date: 17 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hong (Claire) Meng
Termination date: 2020-11-17
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2020
Action Date: 17 Nov 2020
Category: Address
Type: AD01
Old address: 4 Green Close Renishaw Sheffield S21 3WS England
New address: 5 Beacon Hill Way Hasland Chesterfield S41 0AF
Change date: 2020-11-17
Documents
Notification of a person with significant control
Date: 12 Oct 2020
Action Date: 13 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-09-13
Psc name: Central Property Acquisitions Ltd
Documents
Confirmation statement with updates
Date: 27 Sep 2020
Action Date: 13 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-13
Documents
Cessation of a person with significant control
Date: 25 Sep 2020
Action Date: 24 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Hong Meng
Cessation date: 2020-09-24
Documents
Cessation of a person with significant control
Date: 25 Sep 2020
Action Date: 24 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Martin Man Ching Wong
Cessation date: 2020-09-24
Documents
Notification of a person with significant control
Date: 13 Mar 2020
Action Date: 13 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-03-13
Psc name: Martin Man Ching Wong
Documents
Notification of a person with significant control
Date: 13 Mar 2020
Action Date: 13 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Hong Meng
Notification date: 2020-03-13
Documents
Withdrawal of a person with significant control statement
Date: 13 Mar 2020
Action Date: 13 Mar 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-03-13
Documents
Termination director company with name termination date
Date: 21 Feb 2020
Action Date: 21 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Sheppard
Termination date: 2020-02-21
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2019
Action Date: 13 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-13
Documents
Mortgage satisfy charge full
Date: 14 Oct 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 111521390001
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Oct 2018
Action Date: 22 Oct 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-10-22
Charge number: 111521390002
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Oct 2018
Action Date: 22 Oct 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-10-22
Charge number: 111521390003
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2018
Action Date: 27 Sep 2018
Category: Address
Type: AD01
Old address: 168 Derby Road Stapleford Nottingham NG9 7AY England
Change date: 2018-09-27
New address: 4 Green Close Renishaw Sheffield S21 3WS
Documents
Confirmation statement with updates
Date: 14 Sep 2018
Action Date: 13 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-13
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Feb 2018
Action Date: 09 Feb 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 111521390001
Charge creation date: 2018-02-09
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2018
Action Date: 19 Feb 2018
Category: Address
Type: AD01
New address: 168 Derby Road Stapleford Nottingham NG9 7AY
Change date: 2018-02-19
Old address: 5 Beacon Hill Way Hasland Chesterfield S41 0AF United Kingdom
Documents
Some Companies
4 WOODWARD AVENUE,LONDON,NW4 4NY
Number: | 10727503 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GRAEME WHITE PLUMBING & HEATING LTD
22 STAFFORD STREET,EDINBURGH,EH3 7BD
Number: | SC507116 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 NORTH ROAD,HERTFORD,SG14 2BU
Number: | OC354143 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
9 SEAGRAVE ROAD,LONDON,SW6 1RP
Number: | 07773927 |
Status: | ACTIVE |
Category: | Private Limited Company |
FUTURE BUSINESS CENTRE, THE HIVE,CAMBRIDGE,CB4 2HY
Number: | 11118647 |
Status: | ACTIVE |
Category: | Private Limited Company |
RYDA BUILDING AND CARPENTRY LIMITED
CASTLE HOUSE,AMMANFORD,SA18 2NB
Number: | 10906942 |
Status: | ACTIVE |
Category: | Private Limited Company |