- Company Overview for 10 IVERSON ROAD MANAGEMENT LIMITED (04669514)
- Filing history for 10 IVERSON ROAD MANAGEMENT LIMITED (04669514)
- People for 10 IVERSON ROAD MANAGEMENT LIMITED (04669514)
- More for 10 IVERSON ROAD MANAGEMENT LIMITED (04669514)
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) |
---|---|---|---|
06 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Dec 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Dec 2017 | DS01 | Application to strike the company off the register | |
14 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
06 Nov 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
14 Jul 2016 | CH01 | Director's details changed for Danian Michael Clifford Bird on 13 July 2016 | |
06 Jul 2016 | AP01 | Appointment of Danian Michael Clifford Bird as a director on 4 July 2016 | |
05 Mar 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-05
|
|
03 Jan 2016 | AP03 | Appointment of Dr Juliette Atkinson as a secretary on 3 January 2016 | |
19 Dec 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
22 Feb 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-22
|
|
05 Nov 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
23 Jun 2014 | AP01 | Appointment of Mr Avi Reisman as a director | |
22 Jun 2014 | TM01 | Termination of appointment of Micky Khanna as a director | |
22 Jun 2014 | TM01 | Termination of appointment of Angela Silverman as a director | |
20 Jun 2014 | CH01 | Director's details changed for Ms Juliette Edith Atkinson on 20 June 2014 | |
20 Jun 2014 | CH03 | Secretary's details changed for Ms Deborah Margaret Fowler on 20 June 2014 | |
20 Jun 2014 | AP01 | Appointment of Ms Juliette Edith Atkinson as a director | |
07 Mar 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
05 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
09 Mar 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders | |
05 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
04 Mar 2012 | AR01 | Annual return made up to 18 February 2012 with full list of shareholders | |
09 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 |