Advanced company searchLink opens in new window

IVRQA LTD

Company number 07322178

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)
13 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2017 DS01 Application to strike the company off the register
25 Sep 2017 CS01 Confirmation statement made on 22 July 2017 with no updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
15 Sep 2016 CS01 Confirmation statement made on 22 July 2016 with updates
05 Feb 2016 AD01 Registered office address changed from Flat 2 Painswick Lodge 67 Shurdington Road Cheltenham Gloucestershire GL53 0JG to C/O Francis & Co 123 Promenade Cheltenham Gloucestershire GL50 1NW on 5 February 2016
30 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2016 AA Total exemption small company accounts made up to 31 January 2015
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
30 Apr 2015 AA01 Previous accounting period extended from 31 July 2014 to 31 January 2015
10 Sep 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
10 Sep 2014 AD01 Registered office address changed from Granary Barn Great Horton Farm Hampton Lovett Droitwich Worcestershire WR9 0PD England to Flat 2 Painswick Lodge 67 Shurdington Road Cheltenham Gloucestershire GL53 0JG on 10 September 2014
25 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
27 Mar 2014 AD01 Registered office address changed from Granery Barn Great Hopton Farm Hampton Lovett Droitwich Worcestershire WR9 0PD England on 27 March 2014
17 Mar 2014 AD01 Registered office address changed from 287 Prestbury Road Prestbury Road Prestbury Cheltenham Gloucestershire GL52 3DB England on 17 March 2014
12 Aug 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
07 Aug 2013 AD01 Registered office address changed from 18 Rosebay Gardens Cheltenham GL51 0WP England on 7 August 2013
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
02 Aug 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
20 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
16 Aug 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders
16 Aug 2011 CH01 Director's details changed for Mr David Print on 1 November 2010
13 Apr 2011 AD01 Registered office address changed from 283 London Road Charlton Kings Cheltenham GL52 6YY England on 13 April 2011