Advanced company searchLink opens in new window

IVVI LIMITED

Company number 09939552

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-19
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
  • GBP 133.33
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