- Company Overview for IVERSON ROAD LTD (07921024)
- Filing history for IVERSON ROAD LTD (07921024)
- People for IVERSON ROAD LTD (07921024)
- Charges for IVERSON ROAD LTD (07921024)
- Insolvency for IVERSON ROAD LTD (07921024)
- More for IVERSON ROAD LTD (07921024)
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 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Mar 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 18 January 2022 | |
23 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 18 January 2021 | |
27 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 18 January 2020 | |
29 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 18 January 2019 | |
27 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 18 January 2018 | |
01 Feb 2017 | AD01 | Registered office address changed from Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW England to Tavistock House South Tavistock Square London WC1H 9LG on 1 February 2017 | |
31 Jan 2017 | 4.20 | Statement of affairs with form 4.19 | |
31 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
31 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2016 | MR04 | Satisfaction of charge 079210240001 in full | |
23 Nov 2016 | MR04 | Satisfaction of charge 079210240002 in full | |
23 Nov 2016 | MR04 | Satisfaction of charge 079210240003 in full | |
19 Sep 2016 | MR01 | Registration of charge 079210240004, created on 30 August 2016 | |
12 Sep 2016 | AA | Accounts for a small company made up to 31 January 2016 | |
28 Apr 2016 | TM01 | Termination of appointment of Daniel Ginsburg as a director on 28 April 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
02 Feb 2016 | AD01 | Registered office address changed from Premier House 112 Station Road Edgware Mddx HA8 7BJ to Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 2 February 2016 | |
06 Jan 2016 | AP01 | Appointment of Mr Daniel Ginsburg as a director on 6 January 2016 | |
14 Sep 2015 | AA | Accounts for a small company made up to 31 January 2015 | |
05 May 2015 | TM01 | Termination of appointment of David Reichmann as a director on 30 March 2015 | |
05 May 2015 | AP01 | Appointment of Mr Dov Reichmann as a director on 30 March 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
24 Jul 2014 | MR01 | Registration of charge 079210240003, created on 23 July 2014 |