- Company Overview for HVM (ANCOATS) LIMITED (09803024)
- Filing history for HVM (ANCOATS) LIMITED (09803024)
- People for HVM (ANCOATS) LIMITED (09803024)
- More for HVM (ANCOATS) LIMITED (09803024)
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) |
---|---|---|---|
14 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
14 Aug 2019 | AD01 | Registered office address changed from 50 Woodgate Leicester LE3 5GF England to Floor 2 9 Portland Street Manchester M1 3BE on 14 August 2019 | |
31 Jul 2019 | AA01 | Previous accounting period extended from 31 October 2018 to 31 December 2018 | |
13 May 2019 | CS01 | Confirmation statement made on 14 March 2019 with updates | |
22 Oct 2018 | PSC08 | Notification of a person with significant control statement | |
27 Jul 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
23 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
23 Mar 2018 | PSC07 | Cessation of Yasin Vaza as a person with significant control on 23 March 2018 | |
07 Jun 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
29 Mar 2017 | AP01 | Appointment of Mr Rizwan Ibrahim Bux as a director on 29 March 2017 | |
29 Mar 2017 | TM01 | Termination of appointment of Yasin Vaza as a director on 29 March 2017 | |
29 Mar 2017 | TM01 | Termination of appointment of Ibrahim Bux as a director on 29 March 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
16 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2017 | AD01 | Registered office address changed from 1 Fishwick Park Mercer Street Preston PR1 4LZ England to 50 Woodgate Leicester LE3 5GF on 14 March 2017 | |
02 Nov 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
01 Nov 2016 | AD01 | Registered office address changed from 44 Kings Terrace London NW1 0JR United Kingdom to 1 Fishwick Park Mercer Street Preston PR1 4LZ on 1 November 2016 | |
18 Feb 2016 | CERTNM |
Company name changed I.V. holdings LIMITED\certificate issued on 18/02/16
|
|
13 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 12 February 2016
|
|
13 Feb 2016 | AP01 | Appointment of Mr Yasin Vaza as a director on 12 February 2016 | |
01 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-01
|