General information

Name:

Invicta 2017 Limited

Office Address:

Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 B3 3QR Birmingham

Number: 05318306

Incorporation date: 2004-12-21

Dissolution date: 2021-11-30

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2004 signifies the launching of Invicta 2017 Ltd, a company which was located at Cornwall Buildings 45 Newhall Street, 1st Floor Suite 104 in Birmingham. The company was created on 2004-12-21. The company's registered no. was 05318306 and the post code was B3 3QR. This company had been present on the British market for approximately seventeen years until 2021-11-30. Created as Vv4 Vermoegensverwaltung, the firm used the business name up till 2017, the year it was changed to Invicta 2017 Ltd.

The firm was administered by 1 director: Marlene S. who was with it for four years.

Marlene S. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Invicta 2017 Ltd 2017-01-30
  • Vv4 Vermoegensverwaltung Limited 2004-12-21

Financial data based on annual reports

Company staff

Marlene S.

Role: Director

Appointed: 01 February 2017

Latest update: 27 February 2023

Role: Corporate Secretary

Appointed: 08 September 2016

Address: Birmingham, B3 3QR, United Kingdom

Latest update: 27 February 2023

People with significant control

Marlene S.
Notified on 1 May 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 June 2019
Confirmation statement next due date 19 January 2022
Confirmation statement last made up date 05 January 2021
Annual Accounts 28 March 2014
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 28 March 2014
Annual Accounts 27 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 27 March 2015
Annual Accounts 21 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 21 March 2016
Annual Accounts 27 January 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 27 January 2017
Annual Accounts 20 March 2018
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 20 March 2018
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 30th, November 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
16
Company Age

Similar companies nearby

Closest companies