Advanced company searchLink opens in new window

IVER HOUSE LIMITED

Company number 01617631

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Mar 2017 DS01 Application to strike the company off the register
13 Jan 2017 SH20 Statement by Directors
13 Jan 2017 SH01 Statement of capital following an allotment of shares on 13 January 2017
  • GBP 1,200,000
13 Jan 2017 SH19 Statement of capital on 13 January 2017
  • GBP 1
13 Jan 2017 CAP-SS Solvency Statement dated 13/01/17
13 Jan 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES14 ‐ Capitalise £1140000 13/01/2017
05 Jan 2017 MA Memorandum and Articles of Association
04 Nov 2016 TM01 Termination of appointment of Richard Nicholas Jackson as a director on 16 September 2016
26 Oct 2016 MR04 Satisfaction of charge 016176310007 in full
18 Oct 2016 AA Full accounts made up to 18 March 2016
16 Sep 2016 MA Memorandum and Articles of Association
02 Sep 2016 MR01 Registration of charge 016176310008, created on 26 August 2016
08 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
24 Mar 2016 TM01 Termination of appointment of John Steven Godden as a director on 21 March 2016
24 Nov 2015 AA Full accounts made up to 20 March 2015
14 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 60,000
26 Feb 2015 AP01 Appointment of Mrs Sandie Teresa Foxall Smith as a director on 1 January 2015
26 Feb 2015 AP01 Appointment of Mr Richard Nicholas Jackson as a director on 1 January 2015
26 Feb 2015 AP01 Appointment of Mr Michael Gwyn Hawkes as a director on 1 February 2015
26 Feb 2015 TM01 Termination of appointment of Mark Alan Goodman as a director on 1 January 2015
26 Feb 2015 TM01 Termination of appointment of David Peter Burke as a director on 1 February 2015
07 Jan 2015 AA01 Current accounting period shortened from 31 March 2015 to 20 March 2015
06 Jan 2015 AD01 Registered office address changed from C/O Wsm Partners Llp Pinnacle House 17 - 25 Hartfield Road London SW19 3SE to Units 6 & 7 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 6 January 2015