COLLER IVY NO. 2 LIMITED
Company Documents
Date | Description |
---|---|
06/06/236 June 2023 | Final Gazette dissolved via voluntary strike-off |
06/06/236 June 2023 | Final Gazette dissolved via voluntary strike-off |
21/03/2321 March 2023 | First Gazette notice for voluntary strike-off |
21/03/2321 March 2023 | First Gazette notice for voluntary strike-off |
08/03/238 March 2023 | Application to strike the company off the register |
14/12/2214 December 2022 | Compulsory strike-off action has been discontinued |
14/12/2214 December 2022 | Compulsory strike-off action has been discontinued |
13/12/2213 December 2022 | First Gazette notice for compulsory strike-off |
13/12/2213 December 2022 | First Gazette notice for compulsory strike-off |
09/12/229 December 2022 | Confirmation statement made on 2022-09-25 with no updates |
26/10/2226 October 2022 | Director's details changed for Ms. Roxanne Caroline Allen on 2022-06-30 |
25/10/2225 October 2022 | Termination of appointment of Roxanne Caroline Allen as a director on 2022-06-30 |
25/10/2225 October 2022 | Termination of appointment of Andrew Thane Maden Hitchon as a director on 2022-06-30 |
26/10/2126 October 2021 | Confirmation statement made on 2021-09-25 with no updates |
12/08/2012 August 2020 | REGISTERED OFFICE CHANGED ON 12/08/2020 FROM 35 GREAT ST. HELEN'S LONDON EC3A 6AP ENGLAND |
01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES |
08/07/198 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES |
18/07/1818 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
12/10/1712 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES |
26/09/1626 September 2016 | CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES |
14/06/1614 June 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
09/05/169 May 2016 | REGISTERED OFFICE CHANGED ON 09/05/2016 FROM 6TH FLOOR 11 OLD JEWRY LONDON EC2R 8DU |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
21/10/1521 October 2015 | Annual return made up to 25 September 2015 with full list of shareholders |
11/08/1511 August 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
17/10/1417 October 2014 | Annual return made up to 25 September 2014 with full list of shareholders |
01/10/141 October 2014 | REGISTERED OFFICE CHANGED ON 01/10/2014 FROM C/O OGIER CORPORATE SERVICES (UK) LIMITED 11 OLD JEWRY 6TH FLOOR LONDON EC2R 8DU UNITED KINGDOM |
03/06/143 June 2014 | CURREXT FROM 30/09/2014 TO 31/12/2014 |
16/12/1316 December 2013 | DIRECTOR APPOINTED MR PETER MICHAEL HUTTON |
25/09/1325 September 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company