Advanced company searchLink opens in new window

IVAEVUS LTD

Company number 13616852

Filter by category

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)
23 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
31 Oct 2023 AA Micro company accounts made up to 5 April 2023
25 Oct 2023 DS01 Application to strike the company off the register
26 Jul 2023 AD01 Registered office address changed from 88 Welholme Rad Grimsby DN32 0NG United Kingdom to 35 Shamrock House Talisman Square London SE26 6XZ on 26 July 2023
01 Mar 2023 AD01 Registered office address changed from 4 Brewery Street Burrow in Furness LA14 1AJ United Kingdom to 88 Welholme Rad Grimsby DN32 0NG on 1 March 2023
03 Jan 2023 AD01 Registered office address changed from 24 the Uplands Gerrards Cross SL9 7JG United Kingdom to 4 Brewery Street Burrow in Furness LA14 1AJ on 3 January 2023
24 Nov 2022 CS01 Confirmation statement made on 12 September 2022 with updates
27 Oct 2022 AA Micro company accounts made up to 5 April 2022
18 Jul 2022 AA01 Previous accounting period shortened from 30 September 2022 to 5 April 2022
14 Oct 2021 PSC07 Cessation of Liam Corlett as a person with significant control on 30 September 2021
14 Oct 2021 PSC01 Notification of Jestoni Alcones as a person with significant control on 30 September 2021
07 Oct 2021 TM01 Termination of appointment of Liam Corlett as a director on 30 September 2021
07 Oct 2021 AP01 Appointment of Mr Jestoni Alcones as a director on 30 September 2021
01 Oct 2021 AD01 Registered office address changed from 5 Cathedral Walk Liverpool L3 5RG England to 24 the Uplands Gerrards Cross SL9 7JG on 1 October 2021
13 Sep 2021 NEWINC Incorporation
Statement of capital on 2021-09-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted