- Company Overview for IV ASSURE LIMITED (06554264)
- Filing history for IV ASSURE LIMITED (06554264)
- People for IV ASSURE LIMITED (06554264)
- Insolvency for IV ASSURE LIMITED (06554264)
- More for IV ASSURE LIMITED (06554264)
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 Jul 2024 | LIQ10 | Removal of liquidator by court order | |
23 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 17 March 2024 | |
23 May 2024 | AD01 | Registered office address changed from 93 Tabernacle Street London EC2A 4BA to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 23 May 2024 | |
23 May 2024 | 600 | Appointment of a voluntary liquidator | |
15 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 17 March 2023 | |
21 Dec 2022 | AD01 | Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 21 December 2022 | |
01 Jul 2022 | AD01 | Registered office address changed from 93 Tabernacle Street London EC2A 4BA to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 1 July 2022 | |
15 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 17 March 2022 | |
12 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 17 March 2021 | |
25 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 17 March 2020 | |
05 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 17 March 2019 | |
29 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 29 May 2019 | |
02 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 17 March 2018 | |
22 Jan 2018 | LIQ10 | Removal of liquidator by court order | |
22 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
06 Sep 2017 | TM01 | Termination of appointment of Tamara Sarah Mckenzie as a director on 13 July 2017 | |
25 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 17 March 2017 | |
18 Jul 2016 | 600 | Appointment of a voluntary liquidator | |
18 Jul 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
06 Jun 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
06 Apr 2016 | AD01 | Registered office address changed from The Old Exchange 64 West Stockwell Street Colchester CO1 1HE to 5-6 East Park Crawley West Sussex RH10 6AG on 6 April 2016 | |
04 Apr 2016 | 4.20 | Statement of affairs with form 4.19 | |
04 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
07 Jan 2016 | AA | Full accounts made up to 30 June 2015 | |
21 Oct 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 3 April 2015 |