- Company Overview for IVEGATE LIMITED (07562971)
- Filing history for IVEGATE LIMITED (07562971)
- People for IVEGATE LIMITED (07562971)
- Charges for IVEGATE LIMITED (07562971)
- More for IVEGATE LIMITED (07562971)
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 Mar 2015 | AD01 | Registered office address changed from Unit 1 Spence Mill Mill Lane Leeds West Yorkshire LS13 3HE to Firlands Mill South Parade Pudsey West Yorkshire LS28 8AD on 9 March 2015 | |
04 Feb 2015 | AA | Accounts for a small company made up to 30 June 2014 | |
22 May 2014 | MR01 | Registration of charge 075629710001 | |
03 Apr 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
02 Apr 2014 | AA | Accounts for a small company made up to 30 June 2013 | |
11 Apr 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
05 Feb 2013 | AD01 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 5 February 2013 | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
11 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders | |
09 Jul 2012 | CH01 | Director's details changed for Mr Andrew Stephen Hudson on 6 April 2011 | |
07 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 14 March 2011
|
|
06 Apr 2011 | AA01 | Current accounting period extended from 31 March 2012 to 30 June 2012 | |
06 Apr 2011 | AP01 | Appointment of Mr Andrew Stephen Hudson as a director | |
14 Mar 2011 | NEWINC |
Incorporation
|