- Company Overview for IVES STREET DEVELOPMENTS SIX LIMITED (07662629)
- Filing history for IVES STREET DEVELOPMENTS SIX LIMITED (07662629)
- People for IVES STREET DEVELOPMENTS SIX LIMITED (07662629)
- Charges for IVES STREET DEVELOPMENTS SIX LIMITED (07662629)
- Insolvency for IVES STREET DEVELOPMENTS SIX LIMITED (07662629)
- More for IVES STREET DEVELOPMENTS SIX LIMITED (07662629)
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) |
---|---|---|---|
15 Feb 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Nov 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
13 Jan 2022 | LIQ01 | Declaration of solvency | |
04 Jan 2022 | AD01 | Registered office address changed from 25 Ives Street London SW3 2nd to Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 4 January 2022 | |
04 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
04 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Jun 2021 | CS01 | Confirmation statement made on 8 June 2021 with no updates | |
24 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with no updates | |
14 Jan 2020 | AAMD | Amended total exemption full accounts made up to 31 December 2018 | |
14 Jan 2020 | AAMD | Amended total exemption full accounts made up to 31 December 2016 | |
14 Jan 2020 | AAMD | Amended total exemption full accounts made up to 31 December 2017 | |
20 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
14 Jun 2019 | CS01 | Confirmation statement made on 8 June 2019 with no updates | |
12 Feb 2019 | MR04 | Satisfaction of charge 1 in full | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
23 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with no updates | |
19 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
09 Jan 2017 | AP01 | Appointment of Nicholas James Price as a director on 1 January 2017 | |
09 Jan 2017 | TM01 | Termination of appointment of Christopher Robin Moore as a director on 31 December 2016 | |
13 Jul 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
|
|
23 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Apr 2016 | SH02 | Consolidation of shares on 16 December 2015 |