- Company Overview for IVY LINK PARTNERSHIP LIMITED (08279273)
- Filing history for IVY LINK PARTNERSHIP LIMITED (08279273)
- People for IVY LINK PARTNERSHIP LIMITED (08279273)
- Insolvency for IVY LINK PARTNERSHIP LIMITED (08279273)
- More for IVY LINK PARTNERSHIP LIMITED (08279273)
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) |
---|---|---|---|
23 Jan 2025 | WU07 | Progress report in a winding up by the court | |
05 Jan 2024 | WU07 | Progress report in a winding up by the court | |
19 Dec 2022 | WU07 | Progress report in a winding up by the court | |
14 Apr 2022 | AD01 | Registered office address changed from Cumberland House 35 Park Row Nottingham NG1 6EE to C/O Bridgewood Financial Solutions Limited Cumberland House, 35 Park Row Nottingham NG1 6EE on 14 April 2022 | |
11 Apr 2022 | AD01 | Registered office address changed from Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF to Cumberland House 35 Park Row Nottingham NG1 6EE on 11 April 2022 | |
28 Jan 2022 | WU07 | Progress report in a winding up by the court | |
05 Jan 2021 | AD01 | Registered office address changed from Unit C Cavendish Courtyard Sallow Road Corby Northamptonshire NN17 5DZ England to Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF on 5 January 2021 | |
02 Jan 2021 | WU04 | Appointment of a liquidator | |
24 Jun 2020 | COCOMP | Order of court to wind up | |
28 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with updates | |
28 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
21 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with updates | |
21 Nov 2018 | PSC07 | Cessation of Lesley Morley as a person with significant control on 6 November 2018 | |
21 Nov 2018 | PSC01 | Notification of Michael John Morley as a person with significant control on 6 November 2018 | |
21 Nov 2018 | AP01 | Appointment of Mr Michael John Morley as a director on 6 November 2018 | |
21 Nov 2018 | TM01 | Termination of appointment of Martyn Wilkinson as a director on 6 November 2018 | |
23 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with updates | |
24 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
19 Jul 2017 | SH08 | Change of share class name or designation | |
17 May 2017 | CH01 | Director's details changed for Mr Martyn Wilkinson on 17 May 2017 | |
17 May 2017 | CH03 | Secretary's details changed for Miss Victoria Elizabeth Morley on 17 May 2017 | |
17 May 2017 | AD01 | Registered office address changed from Harborough Innovation Centre Airfield Business Park Market Harborough Leicestershire LE16 7QB to Unit C Cavendish Courtyard Sallow Road Corby Northamptonshire NN17 5DZ on 17 May 2017 | |
15 Nov 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
12 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 |