IVONTEK LIMITED

Company Documents

DateDescription
25/09/2425 September 2024 Order of court to wind up

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

30/03/2330 March 2023 Registered office address changed from 45 Shepiston Lane Hayes UB3 1LJ England to 4 Billing Road Northampton NN1 5AN on 2023-03-30

View Document

30/03/2330 March 2023 Registered office address changed from 4 Billing Road Northampton NN1 5AN England to Suite 2 Rothersthorpe House 4 Billing Road Northampton NN1 5AN on 2023-03-30

View Document

24/03/2324 March 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-04-14 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/12/211 December 2021 Termination of appointment of Tseng-Ying Yu as a director on 2021-12-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/03/2115 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

27/01/2027 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM 1 BAILEY HOUSE 9 TALWIN STREET LONDON E3 3NF UNITED KINGDOM

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/04/1910 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QINSHUI CHEN

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

06/04/196 April 2019 DIRECTOR APPOINTED MR QINSHUI CHEN

View Document

06/04/196 April 2019 CESSATION OF TSENG-YING YU AS A PSC

View Document

17/01/1917 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

15/11/1815 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TSENG-YING YU

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, DIRECTOR YUNQIONG ZHANG

View Document

20/09/1820 September 2018 DIRECTOR APPOINTED MS TSENG-YING YU

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

10/09/1810 September 2018 CESSATION OF NENGHUI HUANG AS A PSC

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/01/1810 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED MISS YUNQIONG ZHANG

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

24/07/1724 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS YUNQIONG ZHANG / 24/07/2017

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR NENGHUI HUANG

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1620 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information