Advanced company searchLink opens in new window

IV ASSURE LIMITED

Company number 06554264

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 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