Advanced company searchLink opens in new window

IVA MARKETING LTD

Company number 09472694

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)
09 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2018 PSC07 Cessation of Iva Project Ltd as a person with significant control on 5 March 2018
25 Jun 2018 PSC01 Notification of Sergey Sorokin as a person with significant control on 5 March 2018
25 Jun 2018 PSC01 Notification of Svetlana Zdor as a person with significant control on 5 March 2018
25 Jun 2018 AA Total exemption full accounts made up to 31 March 2016
25 Jun 2018 AA Total exemption full accounts made up to 31 March 2017
25 Jun 2018 CS01 Confirmation statement made on 5 March 2018 with updates
25 Jun 2018 RT01 Administrative restoration application
16 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
09 Mar 2017 AP01 Appointment of Mr Karl James Cutler as a director on 9 March 2017
09 Mar 2017 TM01 Termination of appointment of Mirlene Helen Lorain Taljaard as a director on 9 March 2017
22 Feb 2017 AP01 Appointment of Ms Mirlene Helen Lorain Taljaard as a director on 8 February 2017
22 Feb 2017 AD01 Registered office address changed from 4 Norton Folgate London E1 6DB England to 13 John Princes Street Second Floor London W1G 0JR on 22 February 2017
22 Feb 2017 TM01 Termination of appointment of Manford Martin Mponda as a director on 8 February 2017
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2016 CH01 Director's details changed for Manford Martin Mponda on 27 September 2015
01 Apr 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
02 Oct 2015 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom to 4 Norton Folgate London E1 6DB on 2 October 2015
05 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-05
  • GBP 100