INVICTA AUTOMATION LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

01/07/241 July 2024 Liquidators' statement of receipts and payments to 2024-06-29

View Document

27/06/2427 June 2024 Registered office address changed from 2/3 Pavilion Buildings Brighton BN1 1EE to C/O Begbies Traynor, Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD on 2024-06-27

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Appointment of a voluntary liquidator

View Document

19/07/2319 July 2023 Statement of affairs

View Document

19/07/2319 July 2023 Resolutions

View Document

26/06/2326 June 2023 Registered office address changed from 29 Fellmead East Peckham Tonbridge TN12 5EQ England to 2/3 Pavilion Buildings Brighton BN1 1EE on 2023-06-26

View Document

30/05/2330 May 2023 Registered office address changed from Ridge House Annexe 16 Main Ridge West Boston PE21 6QQ England to 29 Fellmead East Peckham Tonbridge TN12 5EQ on 2023-05-30

View Document

18/05/2318 May 2023 Compulsory strike-off action has been suspended

View Document

18/05/2318 May 2023 Compulsory strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

24/02/2124 February 2021 REGISTERED OFFICE CHANGED ON 24/02/2021 FROM NORTH HOUSE 198 HIGH STREET TONBRIDGE TN9 1BE ENGLAND

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

08/11/198 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/02/1920 February 2019 PSC'S CHANGE OF PARTICULARS / KERRY STEVENSON / 16/11/2018

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

20/02/1920 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS KERRY STEVENSON / 16/11/2018

View Document

08/02/188 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company