INVEX LTD
Company Documents
Date | Description |
---|---|
13/07/2113 July 2021 | Change of details for Mr Matthew Murphy as a person with significant control on 2021-07-01 |
13/07/2113 July 2021 | Director's details changed for Mr Matthew Murphy on 2021-07-01 |
13/07/2113 July 2021 | Director's details changed for Mr Matthew Murphy on 2021-07-01 |
13/07/2113 July 2021 | Secretary's details changed for Mr Matthew Murphy on 2021-07-01 |
13/07/2113 July 2021 | Elect to keep the directors' register information on the public register |
13/07/2113 July 2021 | Elect to keep the directors' residential address register information on the public register |
13/07/2113 July 2021 | Withdrawal of the directors' register information from the public register |
13/07/2113 July 2021 | Withdrawal of the directors' residential address register information from the public register |
22/06/2122 June 2021 | First Gazette notice for voluntary strike-off |
22/06/2122 June 2021 | First Gazette notice for voluntary strike-off |
22/06/2122 June 2021 | First Gazette notice for voluntary strike-off |
16/06/2116 June 2021 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 14 Russell Road Russell Road London N15 5LS on 2021-06-16 |
15/06/2115 June 2021 | Application to strike the company off the register |
06/07/206 July 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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