Advanced company searchLink opens in new window

IVG GLASGOW (GP) LIMITED

Company number 06433009

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)
09 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
24 May 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
23 Apr 2015 AA Full accounts made up to 31 December 2013
13 Apr 2015 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
31 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
19 Nov 2014 MR04 Satisfaction of charge 1 in full
27 Nov 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
27 Nov 2013 CH04 Secretary's details changed for St John's Square Secretaries Limited on 24 July 2013
07 Oct 2013 AA Full accounts made up to 31 December 2012
06 Aug 2013 AD02 Register inspection address has been changed from Farringdon Place 20 Farringdon Road London EC1M 3AP United Kingdom
12 Jun 2013 AUD Auditor's resignation
11 Jun 2013 AUD Auditor's resignation
22 Nov 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
22 Nov 2012 CH01 Director's details changed for Mr David Harvey Gibson on 21 November 2012
22 Oct 2012 AA Full accounts made up to 31 December 2011
02 Oct 2012 AD01 Registered office address changed from 39 St James's Street London SW1A 1JD United Kingdom on 2 October 2012
16 Apr 2012 TM01 Termination of appointment of Ali Abbas as a director
30 Nov 2011 AR01 Annual return made up to 21 November 2011 with full list of shareholders
23 Aug 2011 AA Full accounts made up to 31 December 2010
23 Nov 2010 AR01 Annual return made up to 21 November 2010 with full list of shareholders
23 Nov 2010 CH01 Director's details changed for Ali Abbas on 21 November 2010
22 Nov 2010 AD03 Register(s) moved to registered inspection location
22 Nov 2010 AD02 Register inspection address has been changed