- Company Overview for IVC PRAGEN UK LTD (13390354)
- Filing history for IVC PRAGEN UK LTD (13390354)
- People for IVC PRAGEN UK LTD (13390354)
- More for IVC PRAGEN UK LTD (13390354)
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) |
---|---|---|---|
02 Apr 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Aug 2023 | RP05 | Registered office address changed to PO Box 4385, 13390354 - Companies House Default Address, Cardiff, CF14 8LH on 26 August 2023 | |
02 Jun 2023 | TM02 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 1 June 2023 | |
22 May 2023 | TM01 | Termination of appointment of David James Pearce as a director on 15 May 2023 | |
22 May 2023 | PSC07 | Cessation of David James Pearce as a person with significant control on 1 March 2023 | |
22 May 2023 | CS01 | Confirmation statement made on 11 May 2023 with no updates | |
12 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Apr 2023 | AA | Micro company accounts made up to 31 May 2022 | |
11 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2022 | CS01 | Confirmation statement made on 11 May 2022 with no updates | |
09 Aug 2021 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 9 August 2021 | |
09 Aug 2021 | AD01 | Registered office address changed from First Floor, Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 9 August 2021 | |
13 Jul 2021 | PSC04 | Change of details for Mr David James Pearce as a person with significant control on 12 May 2021 | |
13 Jul 2021 | CH01 | Director's details changed for Mr David James Pearce on 12 May 2021 | |
12 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-12
|