Advanced company searchLink opens in new window

IVY SUBCO LIMITED

Company number 06894063

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)
10 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2011 DS01 Application to strike the company off the register
04 Oct 2011 CH01 Director's details changed for Christopher Robert Koski on 19 September 2011
04 Oct 2011 AD01 Registered office address changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 4 October 2011
29 Sep 2011 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
11 Jul 2011 AA Full accounts made up to 31 March 2011
02 Jun 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
Statement of capital on 2011-06-02
  • GBP 100
14 Jan 2011 CH01 Director's details changed for Andrew Harvey Gillespie Smith on 31 December 2010
14 Jan 2011 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary
14 Jan 2011 TM02 Termination of appointment of Mawlaw Secretaries Limited as a secretary
14 Jan 2011 AD01 Registered office address changed from 201 Bishopgate London EC2M 3AF on 14 January 2011
19 Aug 2010 AA Full accounts made up to 31 March 2010
26 May 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
04 May 2010 AP04 Appointment of Mawlaw Secretaries Limited as a secretary
17 Dec 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Sect 291 ca 2006 27/11/2009
17 Dec 2009 AP01 Appointment of Christopher Robert Koski as a director
17 Dec 2009 AP01 Appointment of Andrew Harvey Gillespie Smith as a director
17 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 1
17 Jun 2009 288b Appointment Terminate, Director And Secretary Trusec Logged Form
10 Jun 2009 288b Appointment Terminated Director nicole monir
13 May 2009 288b Appointment Terminate, Secretary Nicole Frances Monir Logged Form
13 May 2009 288a Director appointed william alan woodburn
13 May 2009 288a Director appointed michael john mcghee
13 May 2009 288b Appointment Terminated Director richard collinson