IVP REALISATIONS 2022 LIMITED

Company Documents

DateDescription
13/02/2413 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

13/02/2413 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

22/11/2222 November 2022 Certificate of change of name

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/03/2030 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR STEVEN CAPPER

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR STEWART DUTHIE

View Document

05/02/195 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/02/191 February 2019 DISS REQUEST WITHDRAWN

View Document

24/01/1924 January 2019 APPLICATION FOR STRIKING-OFF

View Document

25/10/1825 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/05/1815 May 2018 CURREXT FROM 31/01/2018 TO 30/06/2018

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMS

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR STEWART DOUGLAS DUTHIE

View Document

21/04/1821 April 2018 DISS40 (DISS40(SOAD))

View Document

17/04/1817 April 2018 FIRST GAZETTE

View Document

27/09/1727 September 2017 CESSATION OF STEVEN JOHN COLLETT AS A PSC

View Document

27/09/1727 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAM BAKER GROUP LIMITED

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ ENGLAND

View Document

06/03/176 March 2017 REGISTERED OFFICE CHANGED ON 06/03/2017 FROM 22 LINKS DRIVE SOLIHULL WEST MIDLANDS B91 2DL ENGLAND

View Document

06/03/176 March 2017 DIRECTOR APPOINTED MR ANDREW WILLIAMS

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN COLLETT

View Document

26/01/1726 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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