IVER HEATH LTD

Company Documents

DateDescription
02/09/252 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

02/09/252 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

28/04/2528 April 2025 Registered office address changed from 75a Derby Road Long Eaton Nottingham NG10 1LU United Kingdom to Rs2-6 Ivy Business Centre Crown Street Failsworth M35 9BG on 2025-04-28

View Document

03/12/243 December 2024 Micro company accounts made up to 2024-04-05

View Document

03/07/243 July 2024 Registered office address changed from Office 4 Woodland View 478-482 Manchester Road East Little Hutton M38 9NS United Kingdom to 75a Derby Road Long Eaton Nottingham NG10 1LU on 2024-07-03

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

02/11/232 November 2023 Micro company accounts made up to 2023-04-05

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-10-11 with updates

View Document

15/05/2215 May 2022 Previous accounting period shortened from 2022-10-31 to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

11/11/2111 November 2021 Termination of appointment of Courtney Pendry as a director on 2021-10-29

View Document

10/11/2110 November 2021 Appointment of Ms Kim Rose Buban as a director on 2021-10-29

View Document

05/11/215 November 2021 Notification of Kim Rose Buban as a person with significant control on 2021-10-29

View Document

05/11/215 November 2021 Cessation of Kim Rose Buban as a person with significant control on 2021-10-29

View Document

05/11/215 November 2021 Cessation of Courtney Pendry as a person with significant control on 2021-10-29

View Document

04/11/214 November 2021 Notification of Kim Rose Buban as a person with significant control on 2021-10-29

View Document

31/10/2131 October 2021 Registered office address changed from 19 Trenchard Drive Llanishen Cardiff CF14 5LJ Wales to Office 4 Woodland View 478-482 Manchester Road East Little Hutton M38 9NS on 2021-10-31

View Document

12/10/2112 October 2021 Incorporation

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