- Company Overview for IVVI LIMITED (09939552)
- Filing history for IVVI LIMITED (09939552)
- People for IVVI LIMITED (09939552)
- More for IVVI LIMITED (09939552)
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) |
---|---|---|---|
30 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Feb 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jan 2024 | DS01 | Application to strike the company off the register | |
29 Jan 2024 | AA | Micro company accounts made up to 31 January 2023 | |
31 Jan 2023 | AA | Micro company accounts made up to 31 January 2022 | |
09 Jan 2023 | CS01 | Confirmation statement made on 16 December 2022 with no updates | |
28 Jan 2022 | AA | Micro company accounts made up to 31 January 2021 | |
16 Dec 2021 | CS01 | Confirmation statement made on 16 December 2021 with no updates | |
05 Mar 2021 | CS01 | Confirmation statement made on 6 January 2021 with no updates | |
26 Feb 2021 | AA | Micro company accounts made up to 31 January 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 6 January 2020 with no updates | |
31 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
04 Jul 2019 | AD01 | Registered office address changed from Third Floor,32-33 Gosfield Street London W1W 6HL England to First Floor 17-19 Foley Street London W1W 6DW on 4 July 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 6 January 2019 with updates | |
31 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 6 January 2018 with no updates | |
12 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
31 Aug 2016 | TM01 | Termination of appointment of Olivia Mariel Long Hammond as a director on 18 August 2016 | |
22 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2016 | AP01 | Appointment of Mr James Gaster as a director on 18 August 2016 | |
09 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 28 April 2016
|
|
06 Jun 2016 | AD01 | Registered office address changed from 100 Mayall Road London SE24 0PJ United Kingdom to Third Floor,32-33 Gosfield Street London W1W 6HL on 6 June 2016 | |
23 May 2016 | SH02 | Sub-division of shares on 26 April 2016 | |
20 May 2016 | SH08 | Change of share class name or designation |