- Company Overview for IVENTURES CAPITAL LIMITED (03788824)
- Filing history for IVENTURES CAPITAL LIMITED (03788824)
- People for IVENTURES CAPITAL LIMITED (03788824)
- Insolvency for IVENTURES CAPITAL LIMITED (03788824)
- More for IVENTURES CAPITAL LIMITED (03788824)
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 Nov 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Aug 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
19 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 21 November 2019 | |
11 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 21 November 2018 | |
28 May 2019 | AD01 | Registered office address changed from 5-6 East Park Crawley West Sussex RH10 6AG to 93 Tabernacle Street London EC2A 4BA on 28 May 2019 | |
13 Dec 2017 | AD01 | Registered office address changed from Old Gun Court North Street Dorking Surrey RH4 1DE United Kingdom to 5-6 East Park Crawley West Sussex RH10 6AG on 13 December 2017 | |
13 Dec 2017 | AA | Total exemption full accounts made up to 22 November 2017 | |
06 Dec 2017 | AA01 | Previous accounting period shortened from 31 December 2017 to 22 November 2017 | |
06 Dec 2017 | LIQ01 | Declaration of solvency | |
06 Dec 2017 | 600 | Appointment of a voluntary liquidator | |
06 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
17 Feb 2017 | CH04 | Secretary's details changed | |
16 Feb 2017 | CH04 | Secretary's details changed for Mp Secretaries Ltd on 1 October 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Sep 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-09-23
|
|
13 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2015 | CH04 | Secretary's details changed | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Sep 2015 | CH01 | Director's details changed for Mrs Sarah Eliza Myers on 22 September 2015 | |
25 Sep 2015 | CH01 | Director's details changed for Mr Derek Alan Myers on 22 September 2015 | |
25 Sep 2015 | AD01 | Registered office address changed from 286a High Street Dorking Surrey RH4 1QT to Old Gun Court North Street Dorking Surrey RH4 1DE on 25 September 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|