About

Registered Number: 03826235
Date of Incorporation: 16/08/1999 (24 years and 10 months ago)
Company Status: Liquidation
Registered Address: Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG

 

Established in 1999, Investland Group Ltd have registered office in London. This business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 30 May 2018
WU04 - N/A 24 May 2018
COCOMP - Order to wind up 08 February 2018
AA01 - Change of accounting reference date 29 January 2018
TM01 - Termination of appointment of director 08 January 2018
AA01 - Change of accounting reference date 29 October 2017
CS01 - N/A 16 August 2017
AA01 - Change of accounting reference date 28 July 2017
RESOLUTIONS - N/A 26 April 2017
RR02 - Application by a public company for re-registration as a private limited company 26 April 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 22 August 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 28 August 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 09 September 2013
AA01 - Change of accounting reference date 30 July 2013
MR04 - N/A 15 May 2013
TM02 - Termination of appointment of secretary 08 January 2013
TM01 - Termination of appointment of director 07 January 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 04 August 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 01 September 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
288c - Notice of change of directors or secretaries or in their particulars 11 September 2008
363a - Annual Return 04 September 2008
288c - Notice of change of directors or secretaries or in their particulars 04 September 2008
AA - Annual Accounts 01 August 2008
288c - Notice of change of directors or secretaries or in their particulars 06 May 2008
AA - Annual Accounts 03 September 2007
363a - Annual Return 31 August 2007
353 - Register of members 31 August 2007
287 - Change in situation or address of Registered Office 01 April 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
395 - Particulars of a mortgage or charge 14 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2007
363a - Annual Return 11 September 2006
353 - Register of members 11 September 2006
AA - Annual Accounts 11 August 2006
AUD - Auditor's letter of resignation 15 March 2006
RESOLUTIONS - N/A 13 March 2006
RESOLUTIONS - N/A 13 March 2006
RESOLUTIONS - N/A 13 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2006
123 - Notice of increase in nominal capital 13 March 2006
287 - Change in situation or address of Registered Office 09 February 2006
363a - Annual Return 24 August 2005
353 - Register of members 24 August 2005
AA - Annual Accounts 30 July 2005
AA - Annual Accounts 12 August 2004
363s - Annual Return 10 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2004
RESOLUTIONS - N/A 29 January 2004
RESOLUTIONS - N/A 29 January 2004
RESOLUTIONS - N/A 29 January 2004
RESOLUTIONS - N/A 29 January 2004
123 - Notice of increase in nominal capital 29 January 2004
AA - Annual Accounts 04 September 2003
363s - Annual Return 19 August 2003
AA - Annual Accounts 03 September 2002
363s - Annual Return 03 September 2002
395 - Particulars of a mortgage or charge 23 August 2002
287 - Change in situation or address of Registered Office 25 April 2002
363s - Annual Return 23 August 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 21 August 2000
RESOLUTIONS - N/A 08 March 2000
RESOLUTIONS - N/A 08 March 2000
123 - Notice of increase in nominal capital 08 March 2000
CERT8 - Certificate to entitle a public company to commence business and borrow 23 December 1999
117 - Application by a public company for certificate to commence business and statutory declaration in support 23 December 1999
288a - Notice of appointment of directors or secretaries 13 December 1999
288b - Notice of resignation of directors or secretaries 13 December 1999
225 - Change of Accounting Reference Date 15 November 1999
288a - Notice of appointment of directors or secretaries 01 September 1999
288a - Notice of appointment of directors or secretaries 27 August 1999
288a - Notice of appointment of directors or secretaries 27 August 1999
288a - Notice of appointment of directors or secretaries 27 August 1999
288b - Notice of resignation of directors or secretaries 25 August 1999
287 - Change in situation or address of Registered Office 20 August 1999
288b - Notice of resignation of directors or secretaries 20 August 1999
288b - Notice of resignation of directors or secretaries 20 August 1999
NEWINC - New incorporation documents 16 August 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 09 February 2007 Fully Satisfied

N/A

Third party charge of securities (UK) 07 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.