Invictus Restaurants Limited

DataGardener
dissolved

Invictus Restaurants Limited

ni073762Private Limited With Share Capital

Scottish Provident Building, 7 Donegall Square West, Belfast, BT16JH
Incorporated

10/09/2009

Company Age

16 years

Directors

0

Employees

SIC Code

56101

Risk

Company Overview

Registration, classification & business activity

Invictus Restaurants Limited (ni073762) is a private limited with share capital incorporated on 10/09/2009 (16 years old) and registered in belfast, BT16JH. The company operates under SIC code 56101 - licenced restaurants.

Private Limited With Share Capital
SIC: 56101
Incorporated 10/09/2009
BT16JH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Shareholders

Filed Documents

46
Gazette Dissolved Liquidation
Category:Gazette
Date:13-04-2014
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:13-01-2014
Liquidation Return Of Final Meeting Creditors Voluntary Winding Up Northern Ireland
Category:Insolvency
Date:13-01-2014
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:18-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-06-2012
Liquidation Statement Of Affairs Northern Ireland
Category:Insolvency
Date:06-06-2012
Resolution
Category:Resolution
Date:06-06-2012
Liquidation Appointment Of Liquidator
Category:Insolvency
Date:06-06-2012
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-05-2012
Termination Director Company With Name Termination Date
Category:Officers
Date:09-05-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2012
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-02-2012
Gazette Notice Compulsory
Category:Gazette
Date:13-01-2012
Termination Director Company With Name Termination Date
Category:Officers
Date:17-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:12-08-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:11-08-2011
Termination Secretary Company With Name
Category:Officers
Date:11-08-2011
Termination Director Company With Name
Category:Officers
Date:11-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:11-08-2011
Termination Director Company With Name
Category:Officers
Date:06-08-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-05-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:09-05-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:07-05-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-02-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:11-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:07-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:06-01-2011
Termination Director Company With Name
Category:Officers
Date:06-01-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:30-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-12-2010
Memorandum Articles
Category:Incorporation
Date:22-03-2010
Resolution
Category:Resolution
Date:22-03-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:22-03-2010
Change Of Name Notice
Category:Change Of Name
Date:22-03-2010
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:22-03-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:22-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:22-03-2010
Termination Secretary Company With Name
Category:Officers
Date:22-03-2010
Termination Director Company With Name
Category:Officers
Date:22-03-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-03-2010
Legacy
Category:Officers
Date:25-09-2009
Legacy
Category:Officers
Date:25-09-2009
Incorporation Company
Category:Incorporation
Date:10-09-2009

Risk Assessment

Not Rated

International Score

Accounts

Typedormant
Due Date29/02/2012
Filing Date22/02/2011
Latest Accounts31/05/2010

Trading Addresses

1 The Dye House, Linen Green Moygashel, Dungannon, Co Tyrone, BT717HB
Scottish Provident Building, 7 Donegall Square West, Belfast, County Antrim, BT16JH

Contact

Scottish Provident Building, 7 Donegall Square West, Belfast, BT16JH