Advanced company searchLink opens in new window

THE IVY GROUP LIMITED

Company number 02700110

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)
20 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
19 Dec 2017 AA Accounts for a dormant company made up to 31 December 2016
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2017 AP01 Appointment of Karl Vernon Brough as a director on 4 October 2017
10 Aug 2017 TM01 Termination of appointment of John Kellett as a director on 31 July 2017
05 Apr 2017 CS01 Confirmation statement made on 24 March 2017 with updates
15 Feb 2017 AD01 Registered office address changed from Building 600 Leavesden Business Park Hercules Way, Watford Hertfordshire WD25 7GS to Earlsdon Park 53-55 Butts Road Coventry CV1 3BH on 15 February 2017
01 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
20 Apr 2016 TM01 Termination of appointment of Nordine Benbekhti as a director on 15 February 2016
29 Mar 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 206,950
02 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Mar 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 206,950
11 Nov 2014 CH01 Director's details changed for Mr. John Kellett on 2 October 2010
22 Sep 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 206,950
22 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
08 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
27 Mar 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
Statement of capital on 2013-03-27
  • GBP 206,950
08 Jan 2013 TM01 Termination of appointment of Lawrence Fenley as a director
13 Jul 2012 AP01 Appointment of Lawrence Thomas Fenley as a director
29 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
26 Mar 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
16 Feb 2012 AP01 Appointment of Mr Nordine Benbekhti as a director
15 Feb 2012 TM01 Termination of appointment of Kevin Mcguirk as a director
13 Dec 2011 AP01 Appointment of Pedro Lozano De Castro as a director
12 Dec 2011 TM01 Termination of appointment of Timothy Schuh as a director