INVESSTAR HOLDINGS LTD

5 Beacon Hill Way 5 Beacon Hill Way, Chesterfield, S41 0AF, England
StatusDISSOLVED
Company No.11152139
CategoryPrivate Limited Company
Incorporated16 Jan 2018
Age6 years, 4 months, 16 days
JurisdictionEngland Wales
Dissolution27 Jun 2023
Years11 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

View document PDF

Gazette notice voluntary

Date: 11 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 14 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111521390001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 16 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHOPWELL LTD

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

JONALP LLP

99 NORTH ROAD,HERTFORD,SG14 2BU

Number:OC354143
Status:ACTIVE
Category:Limited Liability Partnership

KROL PROPERTIES LIMITED

9 SEAGRAVE ROAD,LONDON,SW6 1RP

Number:07773927
Status:ACTIVE
Category:Private Limited Company

LOHAS DESIGN LIMITED

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

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