INVU INTERNATIONAL HOLDINGS LIMITED: Filings
Overview
| Company Name | INVU INTERNATIONAL HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03340939 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for INVU INTERNATIONAL HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Ian Kenneth Smith as a secretary on Jun 22, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Mr Samuel Robert Blumenblatt as a director on Jun 22, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Kenneth Smith as a director on Jun 22, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2022 | 7 pages | AA | ||||||||||
legacy | 59 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Mar 22, 2022 with updates | 4 pages | CS01 | ||||||||||
Change of details for Invu (Uk) Plc as a person with significant control on Jan 11, 2022 | 2 pages | PSC05 | ||||||||||
Cessation of Agilico Bidco Limited as a person with significant control on Nov 15, 2021 | 1 pages | PSC07 | ||||||||||
Notification of Invu (Uk) Plc as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 36 pages | MA | ||||||||||
Appointment of Mr Steven John Algeo as a director on Nov 15, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Simon Alan Davey as a director on Nov 15, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Philip Jan as a director on Nov 15, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stuart Evans as a director on Nov 15, 2021 | 1 pages | TM01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Registered office address changed from Blisworth Hill Farm Stoke Road Blisworth Northampton NN7 3DB to Ellenborough House C/O Harrison Clark Rickerbys Wellington Street Cheltenham GL50 1YD on Nov 17, 2021 | 1 pages | AD01 | ||||||||||
Current accounting period extended from Jan 31, 2022 to Mar 31, 2022 | 1 pages | AA01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0