Advanced company searchLink opens in new window

IVERSON ROAD LTD

Company number 07921024

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-19
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
  • GBP 100
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
  • GBP 100
24 Jul 2014 MR01 Registration of charge 079210240003, created on 23 July 2014