- Company Overview for IUVO DESIGN LIMITED (04927351)
- Filing history for IUVO DESIGN LIMITED (04927351)
- People for IUVO DESIGN LIMITED (04927351)
- More for IUVO DESIGN LIMITED (04927351)
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
|
|
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
|