IVY HOUSE EVENTS LIMITED

Company Documents

DateDescription
06/01/156 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

05/01/155 January 2015 SECRETARY'S CHANGE OF PARTICULARS / DAVID HOROWITZ / 05/01/2015

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR IAN BLOOM

View Document

20/10/1420 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED ALAN HARVEY FELL

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MR IAN EDWARD BLOOM

View Document

03/04/143 April 2014 DIRECTOR APPOINTED ALAN MICHAEL BRILL

View Document

11/02/1411 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

08/01/148 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

22/02/1322 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

10/01/1310 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KON

View Document

18/07/1218 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DES COHEN / 18/07/2012

View Document

10/01/1210 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

25/11/1125 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

18/04/1118 April 2011 CHANGE OF NAME 12/04/2011

View Document

13/01/1113 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

07/01/117 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

19/01/1019 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

13/10/0913 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

12/01/0912 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

12/01/0912 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR CLIVE MARKS

View Document

08/01/088 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 S366A DISP HOLDING AGM 30/08/06

View Document

15/08/0615 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0619 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

30/03/0630 March 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/10/0510 October 2005 REGISTERED OFFICE CHANGED ON 10/10/05 FROM: G OFFICE CHANGED 10/10/05 930 HIGH ROAD LONDON N12 9RT

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/08/05

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

01/03/051 March 2005 SECRETARY RESIGNED

View Document

01/03/051 March 2005 NEW SECRETARY APPOINTED

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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