INVICTUS SIGNATURE LTD

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Director's details changed for Mrs Saima Tahir on 2024-10-15

View Document

15/10/2415 October 2024 Registered office address changed from Flat No 26 2nd Floor, 61 Bridge Street Kington HR5 3DJ United Kingdom to Hm Revenue and Customs Victoria Street Grimsby DN31 1DB on 2024-10-15

View Document

15/10/2415 October 2024 Change of details for Mrs Saima Tahir as a person with significant control on 2024-10-15

View Document

03/09/243 September 2024 First Gazette notice for voluntary strike-off

View Document

26/08/2426 August 2024 Application to strike the company off the register

View Document

19/11/2319 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

17/07/2317 July 2023 Micro company accounts made up to 2022-10-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-10-27 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-10-27 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2028 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information