- Company Overview for IVC FINCO LIMITED (09102748)
- Filing history for IVC FINCO LIMITED (09102748)
- People for IVC FINCO LIMITED (09102748)
- Charges for IVC FINCO LIMITED (09102748)
- More for IVC FINCO LIMITED (09102748)
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) |
---|---|---|---|
22 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Apr 2018 | AD01 | Registered office address changed from Station House East Ashley Avenue Bath BA1 3DS to The Chocolate Factory Keynsham Bristol BS31 2AU on 25 April 2018 | |
06 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Feb 2018 | DS01 | Application to strike the company off the register | |
07 Jul 2017 | CS01 | Confirmation statement made on 25 June 2017 with updates | |
07 Jul 2017 | PSC02 | Notification of Ivc Midco Limited as a person with significant control on 6 April 2016 | |
07 Jun 2017 | AA | Full accounts made up to 30 September 2016 | |
04 May 2017 | SH20 | Statement by Directors | |
04 May 2017 | SH19 |
Statement of capital on 4 May 2017
|
|
04 May 2017 | CAP-SS | Solvency Statement dated 28/04/17 | |
04 May 2017 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2017 | TM01 | Termination of appointment of Thomas Michael Tarnowski as a director on 31 January 2017 | |
08 Feb 2017 | TM01 | Termination of appointment of Craig David Frances as a director on 31 January 2017 | |
08 Feb 2017 | MR04 | Satisfaction of charge 091027480001 in full | |
22 Jul 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
|
|
21 Jun 2016 | AA | Full accounts made up to 30 September 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
07 Jul 2015 | CH01 | Director's details changed for Mrs Amanda Jane Davis on 16 July 2014 | |
07 Jul 2015 | CH01 | Director's details changed for Mr David Robert Geoffrey Hillier on 16 July 2014 | |
30 Jun 2015 | AA | Full accounts made up to 30 September 2014 | |
28 Nov 2014 | AA01 | Previous accounting period extended from 3 September 2014 to 30 September 2014 | |
10 Oct 2014 | CERTNM |
Company name changed first finco LIMITED\certificate issued on 10/10/14
|
|
10 Oct 2014 | CONNOT | Change of name notice | |
30 Sep 2014 | AA01 | Previous accounting period shortened from 30 September 2015 to 3 September 2014 | |
11 Aug 2014 | AD01 | Registered office address changed from Queensberry House 3 Old Burlington Street London W1S 3AE United Kingdom to Station House East Ashley Avenue Bath BA1 3DS on 11 August 2014 |