Advanced company searchLink opens in new window

IVAN SILVERMAN SECURITIES LIMITED

Company number 07609218

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)
07 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jul 2015 SOAS(A) Voluntary strike-off action has been suspended
12 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
05 May 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2015 DS01 Application to strike the company off the register
22 Jan 2015 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
22 Jan 2015 AA Accounts for a dormant company made up to 30 April 2013
10 Nov 2014 AD01 Registered office address changed from 145-157 Saint John Street London EC1V 4PW to 174 Millway Bushey Hertfordshire WD23 2AQ on 10 November 2014
01 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
01 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
Statement of capital on 2013-07-19
  • GBP 1
19 Jul 2013 AA Accounts for a dormant company made up to 30 April 2012
24 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
23 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
31 Oct 2012 AD01 Registered office address changed from New Bond House 124 New Bond Street London W1S 1DX England on 31 October 2012
27 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
28 Aug 2012 AP01 Appointment of Michael Mcshanen as a director
28 Aug 2012 TM01 Termination of appointment of Enda Sherlock as a director
14 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2011 NEWINC Incorporation