INVESTRIX LIMITED

Cannon Wharf Cannon Wharf, London, SE8 5EN, Surrey Quays, England
StatusDISSOLVED
Company No.09279446
CategoryPrivate Limited Company
Incorporated24 Oct 2014
Age9 years, 9 months, 10 days
JurisdictionEngland Wales
Dissolution27 Aug 2019
Years4 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 dissolved compulsory

Date: 27 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 08 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 11 Feb 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 17 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 24 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

HS EXPRESS LTD

29 TREFIL WALK,LONDON,N7 0SX

Number:10860401
Status:ACTIVE
Category:Private Limited Company

JMPR CONSULTANCY LIMITED

FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA

Number:10482743
Status:ACTIVE
Category:Private Limited Company

PQM SERVICES LIMITED

2ND FLOOR, THE PORT HOUSE MARINA KEEP,PORTSMOUTH,PO6 4TH

Number:10139327
Status:ACTIVE
Category:Private Limited Company

SCOTT MEDICAL LIMITED

SAINTFIELD PARK,,BT27 5BG

Number:NI065193
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