Advanced company searchLink opens in new window

IUVO DESIGN LIMITED

Company number 04927351

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)
15 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2020 DS01 Application to strike the company off the register
21 Sep 2020 AA Micro company accounts made up to 31 July 2020
21 Sep 2020 AA01 Previous accounting period shortened from 31 October 2020 to 31 July 2020
09 Sep 2020 AA Micro company accounts made up to 31 October 2019
14 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
06 Jun 2019 AA Unaudited abridged accounts made up to 31 October 2018
08 May 2019 TM02 Termination of appointment of Claire Carpenter as a secretary on 1 February 2019
08 May 2019 TM01 Termination of appointment of Olivia Carpenter as a director on 1 February 2019
08 Dec 2018 AD01 Registered office address changed from Basement Office 110 Curtain Road London EC2A 3AH England to Unit B Broad Oak Business Park Redbrook Maelor Whitchurch SY13 3AQ on 8 December 2018
21 Nov 2018 CS01 Confirmation statement made on 9 October 2018 with updates
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
19 Nov 2017 AD01 Registered office address changed from 12 High Street First Floor St. Albans AL3 4EL England to Basement Office 110 Curtain Road London EC2A 3AH on 19 November 2017
19 Nov 2017 PSC04 Change of details for Mr Stephen Carpenter as a person with significant control on 16 November 2017
19 Nov 2017 CH01 Director's details changed for Mr Stephen Carpenter on 16 November 2017
19 Nov 2017 CH01 Director's details changed for Mrs Olivia Carpenter on 17 November 2017
16 Nov 2017 CS01 Confirmation statement made on 9 October 2017 with no updates
17 Aug 2017 AD01 Registered office address changed from Fountain Court Victoria Street St. Albans Hertfordshire AL1 3TF to 12 High Street First Floor St. Albans AL3 4EL on 17 August 2017
26 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
18 Nov 2016 CS01 Confirmation statement made on 9 October 2016 with updates
03 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
09 Dec 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
17 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
04 Dec 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100