Investment 61 Limited

DataGardener
dissolved

Investment 61 Limited

04370894Private Limited With Share Capital

10 Summerley Point, Summerley Lane, Bognor Regis, PO227BG
Incorporated

11/02/2002

Company Age

24 years

Directors

1

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

Investment 61 Limited (04370894) is a private limited with share capital incorporated on 11/02/2002 (24 years old) and registered in bognor regis, PO227BG. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Incorporated 11/02/2002
PO227BG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

Board of Directors

1

Charges

15

Registered

0

Outstanding

0

Part Satisfied

15

Satisfied

Filed Documents

100
Bona Vacantia Company
Category:Restoration
Date:14-12-2021
Bona Vacantia Company
Category:Restoration
Date:07-12-2021
Bona Vacantia Company
Category:Restoration
Date:07-12-2021
Gazette Dissolved Compulsory
Category:Gazette
Date:23-03-2021
Gazette Notice Compulsory
Category:Gazette
Date:24-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:24-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-02-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:19-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:25-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:25-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:25-01-2019
Resolution
Category:Resolution
Date:17-01-2019
Change Of Name Notice
Category:Change Of Name
Date:17-01-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-09-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:27-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-06-2018
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-06-2018
Gazette Notice Compulsory
Category:Gazette
Date:08-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:23-02-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-02-2018
Change Person Director Company With Change Date
Category:Officers
Date:09-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-09-2017
Resolution
Category:Resolution
Date:12-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:16-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:30-11-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:30-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2015
Appoint Person Director Company With Name
Category:Officers
Date:02-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-11-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:22-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:08-09-2014
Termination Director Company With Name
Category:Officers
Date:07-07-2014
Appoint Corporate Director Company With Name
Category:Officers
Date:07-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2013
Legacy
Category:Mortgage
Date:21-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2012
Legacy
Category:Mortgage
Date:22-11-2012
Legacy
Category:Mortgage
Date:03-10-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-09-2012
Legacy
Category:Mortgage
Date:04-09-2012
Legacy
Category:Mortgage
Date:31-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-09-2011
Legacy
Category:Mortgage
Date:18-08-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-09-2010
Legacy
Category:Mortgage
Date:12-06-2010
Legacy
Category:Mortgage
Date:12-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-06-2009
Legacy
Category:Annual Return
Date:18-02-2009
Legacy
Category:Mortgage
Date:17-09-2008
Legacy
Category:Mortgage
Date:24-06-2008
Accounts Amended With Made Up Date
Category:Accounts
Date:20-05-2008
Legacy
Category:Mortgage
Date:02-04-2008
Legacy
Category:Capital
Date:01-04-2008
Legacy
Category:Mortgage
Date:22-03-2008
Legacy
Category:Capital
Date:14-03-2008
Legacy
Category:Capital
Date:13-03-2008
Legacy
Category:Capital
Date:13-03-2008
Resolution
Category:Resolution
Date:13-03-2008
Legacy
Category:Capital
Date:13-03-2008
Resolution
Category:Resolution
Date:13-03-2008
Legacy
Category:Annual Return
Date:20-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-02-2008
Legacy
Category:Capital
Date:30-01-2008
Legacy
Category:Capital
Date:30-01-2008
Resolution
Category:Resolution
Date:30-01-2008
Legacy
Category:Capital
Date:02-01-2008
Legacy
Category:Capital
Date:02-01-2008
Legacy
Category:Capital
Date:02-01-2008

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date26/09/2020
Filing Date30/08/2019
Latest Accounts31/12/2018

Trading Addresses

Flat 10, Summerley Point, Summerley Lane, Bognor Regis, PO227BGRegistered

Related Companies

1

Contact

10 Summerley Point, Summerley Lane, Bognor Regis, PO227BG