INVESTRIX LIMITED
Status | DISSOLVED |
Company No. | 09279446 |
Category | Private Limited Company |
Incorporated | 24 Oct 2014 |
Age | 9 years, 9 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 27 Aug 2019 |
Years | 4 years, 11 months, 7 days |
SUMMARY
INVESTRIX LIMITED is an dissolved private limited company with number 09279446. It was incorporated 9 years, 9 months, 10 days ago, on 24 October 2014 and it was dissolved 4 years, 11 months, 7 days ago, on 27 August 2019. The company address is Cannon Wharf Cannon Wharf, London, SE8 5EN, Surrey Quays, England.
Company Fillings
Gazette filings brought up to date
Date: 19 Jan 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 16 Jan 2019
Action Date: 24 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-24
Documents
Change account reference date company previous shortened
Date: 30 Jul 2018
Action Date: 30 Oct 2017
Category: Accounts
Type: AA01
Made up date: 2017-10-31
New date: 2017-10-30
Documents
Confirmation statement with updates
Date: 24 Nov 2017
Action Date: 24 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-24
Documents
Change person director company with change date
Date: 10 Oct 2017
Action Date: 10 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-10
Officer name: Mr Syed Siraaj Ahmad
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Gazette filings brought up to date
Date: 11 Feb 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 10 Feb 2017
Action Date: 24 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-24
Documents
Termination secretary company with name termination date
Date: 10 Feb 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Syed Siraaj Ahmad
Termination date: 2017-01-31
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2016
Action Date: 01 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-01
Old address: 9 Chepstow Crescent Ilford Essex IG3 8JJ England
New address: Cannon Wharf 308 Cannon Wharf, Pell Street London Surrey Quays SE8 5EN
Documents
Change person secretary company with change date
Date: 31 May 2016
Action Date: 30 May 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-05-30
Officer name: Mr Syed Siraaj Ahmed
Documents
Appoint person secretary company with name date
Date: 31 May 2016
Action Date: 30 May 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Syed Siraaj Ahmed
Appointment date: 2016-05-30
Documents
Termination secretary company with name termination date
Date: 31 May 2016
Action Date: 30 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Al-Farhane Soogun
Termination date: 2016-05-30
Documents
Change registered office address company with date old address new address
Date: 31 May 2016
Action Date: 31 May 2016
Category: Address
Type: AD01
Change date: 2016-05-31
Old address: 89B Primrose Avenue Romford RM6 4PS
New address: 9 Chepstow Crescent Ilford Essex IG3 8JJ
Documents
Termination director company with name termination date
Date: 31 May 2016
Action Date: 30 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Al-Farhane Soogun
Termination date: 2016-05-30
Documents
Termination director company with name termination date
Date: 13 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Abdusamad Ghani
Termination date: 2015-12-01
Documents
Termination director company with name termination date
Date: 13 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Abu Saadat Chowdhury
Termination date: 2015-12-01
Documents
Termination director company with name termination date
Date: 13 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Syed Ammar-Ul-Hasan Ahmad
Termination date: 2015-12-01
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 24 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-24
Documents
Appoint person director company with name date
Date: 06 Aug 2015
Action Date: 06 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Abdusamad Ghani
Appointment date: 2015-08-06
Documents
Appoint person director company with name date
Date: 25 Apr 2015
Action Date: 22 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Abu Saadat Chowdhury
Appointment date: 2015-04-22
Documents
Appoint person director company with name date
Date: 23 Apr 2015
Action Date: 22 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Syed Ammar -Ul-Hasan Ahmad
Appointment date: 2015-04-22
Documents
Some Companies
ANDREW'S ANGELS CHILDCARE LTD.
GLEBE HOUSE,BOSTON,PE22 7PL
Number: | 11298361 |
Status: | ACTIVE |
Category: | Private Limited Company |
GO GREEN CLEANING SERVICES LONDON LIMITED
ST ALBAN TOWER,LONDON,EC2V 7AF
Number: | 10989414 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 TREFIL WALK,LONDON,N7 0SX
Number: | 10860401 |
Status: | ACTIVE |
Category: | Private Limited Company |
FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA
Number: | 10482743 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR, THE PORT HOUSE MARINA KEEP,PORTSMOUTH,PO6 4TH
Number: | 10139327 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAINTFIELD PARK,,BT27 5BG
Number: | NI065193 |
Status: | ACTIVE |
Category: | Private Limited Company |