Advanced company searchLink opens in new window

INGENIOUS LIVE VCT 2 PLC

Company number 05943531

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
02 Aug 2021 LIQ13 Return of final meeting in a members' voluntary winding up
02 Aug 2021 600 Appointment of a voluntary liquidator
01 Dec 2020 LIQ MISC OC Court order insolvency:block transfer court order - removal/replacement of liquidator
10 Nov 2020 AD01 Registered office address changed from Mha Macintyre Hudson 6th Floor, 2 London Wall Place London EC2Y 5AU to 6th Floor 2 London Wall Place London EC2Y 5AU on 10 November 2020
18 Aug 2020 600 Appointment of a voluntary liquidator
17 Jul 2020 AD01 Registered office address changed from PO Box 60317 10 Orange Street London WC2H 7WR United Kingdom to Mha Macintyre Hudson 6th Floor, 2 London Wall Place London EC2Y 5AU on 17 July 2020
06 Jan 2020 REST-MVL Restoration by order of court - previously in Members' Voluntary Liquidation
05 Feb 2014 GAZ2 Final Gazette dissolved following liquidation
05 Nov 2013 4.71 Return of final meeting in a members' voluntary winding up
01 Oct 2013 4.68 Liquidators' statement of receipts and payments to 30 July 2013
11 Sep 2013 CH03 Secretary's details changed for Sarah Cruickshank on 1 August 2013
16 Aug 2012 4.70 Declaration of solvency
16 Aug 2012 600 Appointment of a voluntary liquidator
16 Aug 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
06 Aug 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Company business winding up 31/07/2012
01 Aug 2012 AD01 Registered office address changed from Shipleys Llp 10 Orange Street Haymarket London WC2H 7DQ United Kingdom on 1 August 2012
01 Aug 2012 AD01 Registered office address changed from 15 Golden Square London W1F 9JG on 1 August 2012
21 May 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase no more tha 14.990f issued share cap 14/05/2012
02 Apr 2012 AA Full accounts made up to 31 December 2011
14 Nov 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 22 September 2011
27 Oct 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
Statement of capital on 2011-11-14
  • GBP 92,428.45
  • ANNOTATION A second filed AR01 was registered on 14/11/2011
08 Sep 2011 AP01 Appointment of Gavin Hamilton-Deeley as a director
30 Aug 2011 TM01 Termination of appointment of Andrew Morris as a director
03 Jun 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Market purchase not exceeding 14.99% 18/05/2011