I & V ACCOUNTING SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 18/01/2218 January 2022 | Final Gazette dissolved via voluntary strike-off |
| 18/01/2218 January 2022 | Final Gazette dissolved via voluntary strike-off |
| 02/11/212 November 2021 | First Gazette notice for voluntary strike-off |
| 02/11/212 November 2021 | First Gazette notice for voluntary strike-off |
| 25/10/2125 October 2021 | Application to strike the company off the register |
| 03/08/203 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
| 05/11/195 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 07/03/197 March 2019 | REGISTERED OFFICE CHANGED ON 07/03/2019 FROM 228 WHITTON DENE ISLEWORTH MIDDLESEX TW7 7LU |
| 11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
| 29/10/1829 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 10/02/1810 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
| 01/12/171 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 26/02/1726 February 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
| 17/12/1617 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 27/02/1627 February 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
| 06/06/156 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 21/02/1521 February 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
| 02/07/142 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 23/02/1423 February 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
| 17/10/1317 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 23/02/1323 February 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
| 12/10/1212 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 28/02/1228 February 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
| 14/10/1114 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 19/09/1119 September 2011 | PREVSHO FROM 30/04/2011 TO 31/03/2011 |
| 27/02/1127 February 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
| 27/02/1127 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAHENDRA RATHOR / 05/05/2010 |
| 20/05/1020 May 2010 | CURREXT FROM 28/02/2011 TO 30/04/2011 |
| 10/05/1010 May 2010 | REGISTERED OFFICE CHANGED ON 10/05/2010 FROM UNIT 15, THOMPSON ROAD WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE FY4 5PN UNITED KINGDOM |
| 19/02/1019 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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