- Company Overview for IVG DEVELOPMENT (UK) LIMITED (02305636)
- Filing history for IVG DEVELOPMENT (UK) LIMITED (02305636)
- People for IVG DEVELOPMENT (UK) LIMITED (02305636)
- Charges for IVG DEVELOPMENT (UK) LIMITED (02305636)
- More for IVG DEVELOPMENT (UK) LIMITED (02305636)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2016 | DS01 | Application to strike the company off the register | |
11 Oct 2016 | SH20 | Statement by Directors | |
11 Oct 2016 | SH19 |
Statement of capital on 11 October 2016
|
|
11 Oct 2016 | CAP-SS | Solvency Statement dated 19/09/16 | |
11 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
26 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
20 Apr 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
01 Apr 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
01 Apr 2014 | CH04 | Secretary's details changed for St John's Square Secretaries Limited on 28 June 2013 | |
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
06 Aug 2013 | AD02 | Register inspection address has been changed from Farringdon Place 20 Farringdon Road London EC1M 3AP United Kingdom | |
06 Aug 2013 | AD03 | Register(s) moved to registered inspection location | |
12 Jun 2013 | AUD | Auditor's resignation | |
11 Jun 2013 | AUD | Auditor's resignation | |
03 Apr 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
03 Jan 2013 | TM01 | Termination of appointment of Matthew Mason as a director | |
22 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
02 Oct 2012 | AD01 | Registered office address changed from 39 St James's Street London SW1A 1JD on 2 October 2012 | |
04 Apr 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
22 Dec 2011 | SH19 |
Statement of capital on 22 December 2011
|