This company is commonly known as Invictusdevelopments Limited. The company was founded 8 years ago and was given the registration number 10223427. The firm's registered office is in ENFIELD. You can find them at 44 Elmhurst Road, , Enfield, Middlesex. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | INVICTUSDEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 10223427 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 09 June 2016 |
End of financial year | : | 30 June 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 44 Elmhurst Road, Enfield, Middlesex, England, EN3 5TB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
44, Elmhurst Road, Enfield, England, EN3 5TB | Secretary | 14 November 2017 | Active |
23, Pimlico Court, Pegs Lane, Hertford, Hertfordshire, SG2 8EB | Secretary | 09 June 2016 | Active |
16, Green Lane, Blackburn, United Kingdom, BB2 4SR | Secretary | 09 June 2016 | Active |
Comer Business Inovation Centres, Room 323 Building 3, Oakleigh Road South, New Southgate, London, United Kingdom, N11 1NP | Director | 09 June 2016 | Active |
44, Elmhurst Road, Enfield, England, EN3 5TB | Director | 02 November 2017 | Active |
44, Elmhurst Road, Enfield, England, EN3 5TB | Director | 09 June 2016 | Active |
Comer Business Inovation Centres, Room 323 Building 3, Oakleigh Road South, New Southgate, London, United Kingdom, N11 1NP | Director | 02 November 2017 | Active |
Date | Category | Description | |
---|---|---|---|
2021-05-11 | Gazette | Gazette dissolved compulsory. | Download |
2020-07-22 | Officers | Termination secretary company with name termination date. | Download |
2020-07-07 | Officers | Termination director company with name termination date. | Download |
2019-06-13 | Officers | Termination director company with name termination date. | Download |
2019-03-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-02-19 | Gazette | Gazette notice compulsory. | Download |
2018-06-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-16 | Gazette | Gazette filings brought up to date. | Download |
2018-06-08 | Address | Change registered office address company with date old address new address. | Download |
2018-05-15 | Gazette | Gazette notice compulsory. | Download |
2017-11-30 | Officers | Change person director company with change date. | Download |
2017-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-22 | Officers | Change person director company with change date. | Download |
2017-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-15 | Officers | Termination secretary company with name termination date. | Download |
2017-11-15 | Officers | Appoint person secretary company with name date. | Download |
2017-11-15 | Officers | Termination director company with name termination date. | Download |
2017-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-03 | Officers | Appoint person director company with name date. | Download |
2017-11-02 | Officers | Termination secretary company with name termination date. | Download |
2017-11-02 | Officers | Appoint person director company with name date. | Download |
2017-09-12 | Officers | Termination director company. | Download |
2017-07-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.