Advanced company searchLink opens in new window

IVEX TRADING LTD

Company number 09423472

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
04 Nov 2020 DS01 Application to strike the company off the register
20 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
01 Oct 2019 AD01 Registered office address changed from 25 City Road, Office 320, Spaces City Road, Epworth House London EC1Y 1AA United Kingdom to 25 City Road, Office 320, Spaces City Road, Epworth House London EC1Y 1AA on 1 October 2019
01 Oct 2019 AD01 Registered office address changed from Suite 3.15 One Fetter Lane London EC4A 1BR United Kingdom to 25 City Road, Office 320, Spaces City Road, Epworth House London EC1Y 1AA on 1 October 2019
29 Mar 2019 AA Accounts for a dormant company made up to 28 February 2019
07 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
12 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
12 Jul 2018 AA Micro company accounts made up to 28 February 2018
05 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
09 Jan 2018 AAMD Amended micro company accounts made up to 28 February 2017
11 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with no updates
09 Aug 2017 AA Micro company accounts made up to 28 February 2017
20 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
17 Feb 2017 AD01 Registered office address changed from 29 Hazlitt Drive Maidstone Kent ME16 0EG England to Suite 3.15 One Fetter Lane London EC4A 1BR on 17 February 2017
03 Oct 2016 AA Total exemption small company accounts made up to 28 February 2016
17 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000
17 Feb 2016 AD01 Registered office address changed from Suite 12, 2nd Floor, Queens House 180 Tottenham Court Road London W1T 7PD United Kingdom to 29 Hazlitt Drive Maidstone Kent ME16 0EG on 17 February 2016
17 Feb 2016 TM02 Termination of appointment of Law Firm Uk Ltd as a secretary on 15 February 2016
05 Feb 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-02-05
  • GBP 1,000