IVY SUBCO LIMITED

06894063
5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE

Documents

Documents
Date Category Description Pages
10 Apr 2012 gazette Gazette Dissolved Voluntary 1 Buy now
27 Dec 2011 gazette Gazette Notice Voluntary 1 Buy now
19 Dec 2011 dissolution Dissolution Application Strike Off Company 4 Buy now
04 Oct 2011 officers Change of particulars for director (Christopher Robert Koski) 2 Buy now
04 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Sep 2011 officers Change of particulars for corporate secretary (Tmf Corporate Administration Services Limited) 2 Buy now
11 Jul 2011 accounts Annual Accounts 17 Buy now
02 Jun 2011 annual-return Annual Return 7 Buy now
14 Jan 2011 officers Change of particulars for director (Andrew Harvey Gillespie Smith) 2 Buy now
14 Jan 2011 officers Appointment of corporate secretary (Tmf Corporate Administration Services Limited) 2 Buy now
14 Jan 2011 officers Termination of appointment of secretary (Mawlaw Secretaries Limited) 1 Buy now
14 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Aug 2010 accounts Annual Accounts 17 Buy now
26 May 2010 annual-return Annual Return 6 Buy now
04 May 2010 officers Appointment of corporate secretary (Mawlaw Secretaries Limited) 2 Buy now
17 Dec 2009 resolution Resolution 4 Buy now
17 Dec 2009 officers Appointment of director (Christopher Robert Koski) 3 Buy now
17 Dec 2009 officers Appointment of director (Andrew Harvey Gillespie Smith) 3 Buy now
17 Dec 2009 mortgage Particulars of a mortgage or charge 21 Buy now
17 Jun 2009 officers Appointment Terminate, Director And Secretary Trusec Logged Form 1 Buy now
10 Jun 2009 officers Appointment Terminated Director nicole monir 1 Buy now
13 May 2009 officers Appointment Terminate, Secretary Nicole Frances Monir Logged Form 1 Buy now
13 May 2009 officers Director appointed william alan woodburn 4 Buy now
13 May 2009 officers Director appointed michael john mcghee 3 Buy now
13 May 2009 officers Appointment Terminated Director richard collinson 1 Buy now
13 May 2009 accounts Accounting reference date shortened from 31/05/2010 to 31/03/2010 1 Buy now
13 May 2009 capital Ad 07/05/09 gbp si 99@1=99 gbp ic 1/100 2 Buy now
13 May 2009 address Registered office changed on 13/05/2009 from 2 lambs passage london EC1Y 8BB 1 Buy now
13 May 2009 resolution Resolution 14 Buy now
07 May 2009 officers Director appointed richard hugh collinson 2 Buy now
01 May 2009 incorporation Incorporation Company 21 Buy now