- Company Overview for IVY SUBCO LIMITED (06894063)
- Filing history for IVY SUBCO LIMITED (06894063)
- People for IVY SUBCO LIMITED (06894063)
- Charges for IVY SUBCO LIMITED (06894063)
- More for IVY SUBCO LIMITED (06894063)
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
|
|
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
|
|
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 |