INVESTIS DIGITAL BIDCO LIMITED

5th Floor, The Counting House 5th Floor, The Counting House, London, SE1 2QN, United Kingdom
StatusDISSOLVED
Company No.08196606
CategoryPrivate Limited Company
Incorporated30 Aug 2012
Age11 years, 10 months, 9 days
JurisdictionEngland Wales
Dissolution09 May 2023
Years1 year, 1 month, 30 days

SUMMARY

INVESTIS DIGITAL BIDCO LIMITED is an dissolved private limited company with number 08196606. It was incorporated 11 years, 10 months, 9 days ago, on 30 August 2012 and it was dissolved 1 year, 1 month, 30 days ago, on 09 May 2023. The company address is 5th Floor, The Counting House 5th Floor, The Counting House, London, SE1 2QN, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 09 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Roy Goodliffe

Termination date: 2023-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Moyna Quail

Appointment date: 2023-01-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Dec 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 25 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2022

Action Date: 17 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-17

Documents

View document PDF

Gazette notice compulsory

Date: 16 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2022

Action Date: 23 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Margaret Price

Termination date: 2022-06-23

Documents

View document PDF

Capital allotment shares

Date: 12 May 2022

Action Date: 25 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-25

Capital : 2,001 GBP

Documents

View document PDF

Mortgage charge part both with charge number

Date: 27 Apr 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 081966060007

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Capital

Type: SH19

Date: 2022-04-26

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 26 Apr 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 26 Apr 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 26/04/22

Documents

View document PDF

Resolution

Date: 26 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage charge part cease with charge number

Date: 25 Apr 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 081966060007

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2021

Action Date: 05 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Donald Scales

Termination date: 2021-09-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Sep 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2020-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2021

Action Date: 30 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jul 2021

Action Date: 29 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081966060007

Charge creation date: 2021-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2021

Action Date: 07 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Grigson

Termination date: 2021-04-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081966060004

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081966060005

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081966060006

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081966060003

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2020

Action Date: 30 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-27

Old address: 24 Fashion Street London E1 6PX

New address: 5th Floor, the Counting House 53 Tooley Street London SE1 2QN

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Feb 2020

Action Date: 12 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081966060006

Charge creation date: 2020-02-12

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2019

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-30

Officer name: Mr Don Scales

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2019

Action Date: 30 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-30

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 28 Mar 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 28 Mar 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2018

Action Date: 30 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-30

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Oct 2017

Action Date: 16 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081966060005

Charge creation date: 2017-10-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081966060004

Charge creation date: 2017-10-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2017

Action Date: 30 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Claire Margaret Price

Appointment date: 2017-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Don Scales

Appointment date: 2017-02-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Roy Goodliffe

Appointment date: 2017-02-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Grigson

Appointment date: 2017-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen James

Termination date: 2017-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Philip Alden Court

Termination date: 2017-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alex Booth

Termination date: 2017-02-03

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 30 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-30

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Philip Alden Court

Appointment date: 2016-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rene Eric William Milner

Termination date: 2016-04-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 30 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-30

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 01 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081966060003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2014

Action Date: 30 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-30

Documents

View document PDF

Resolution

Date: 13 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2013

Action Date: 30 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-30

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2013

Action Date: 30 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-30

Officer name: Mr Rene Eric William Milner

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Oct 2012

Action Date: 22 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-22

Old address: One South Place London EC2M 2GT United Kingdom

Documents

View document PDF

Legacy

Date: 02 Oct 2012

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:2

Documents

Legacy

Date: 28 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Change account reference date company current extended

Date: 27 Sep 2012

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-08-31

New date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2012

Action Date: 14 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alex Booth

Appointment date: 2012-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2012

Action Date: 14 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Helen James

Appointment date: 2012-09-14

Documents

View document PDF

Legacy

Date: 19 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Certificate change of name company

Date: 05 Sep 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed investis midco LIMITED\certificate issued on 05/09/12

Documents

View document PDF

Incorporation company

Date: 30 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.J.T. PLANT HIRE LIMITED

239 BULLSMOOR LANE,ENFIELD,EN1 4SB

Number:07552927
Status:ACTIVE
Category:Private Limited Company

INCAFIELD LIMITED

CAMBURGH HOUSE,CANTERBURY,CT1 3DN

Number:04335286
Status:ACTIVE
Category:Private Limited Company

JM RETAILING LIMITED

HAMILTON HOUSE,MILFORD HAVEN,SA73 3JP

Number:11484719
Status:ACTIVE
Category:Private Limited Company

MARDEE SERVICES LTD

3 JENNYS WALK,YATELEY,GU46 6AU

Number:08409306
Status:ACTIVE
Category:Private Limited Company

SW MECHANICAL SERVICES LIMITED

C/O FORTIS ACCOUNTANCY 1 STEPHENSON COURT,MIDDLESBROUGH,TS6 6UT

Number:11032597
Status:ACTIVE
Category:Private Limited Company

TET62 LIMITED

STUDIO 5,,BIRMINGHAM,B3 1QS

Number:10971448
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