Advanced company searchLink opens in new window

IVANCO (NO. 3) LIMITED

Company number 03685046

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)
01 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2012 DS01 Application to strike the company off the register
16 May 2011 AP01 Appointment of Tilesh Chimanbhai Patel as a director
16 May 2011 TM01 Termination of appointment of Jonathan Cohen as a director
17 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
Statement of capital on 2011-03-17
  • GBP 100,000
22 Nov 2010 AA Accounts for a dormant company made up to 31 March 2010
25 Mar 2010 AP01 Appointment of Mr Barry Alexander Ralph Gerrard as a director
25 Mar 2010 TM01 Termination of appointment of Patrick Mccall as a director
25 Mar 2010 TM01 Termination of appointment of Gordon Mccallum as a director
25 Mar 2010 TM02 Termination of appointment of Barry Gerrard as a secretary
25 Mar 2010 AP01 Appointment of Jonathan Mark Cohen as a director
25 Mar 2010 AP03 Appointment of Mrs Caroline Ann Drake as a secretary
10 Mar 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
13 Oct 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Jun 2009 AAMD Amended accounts made up to 31 March 2009
05 Jun 2009 AA Accounts made up to 31 March 2009
20 May 2009 363a Return made up to 01/05/09; full list of members
19 Jan 2009 AA Full accounts made up to 31 March 2008
24 Oct 2008 288c Director's Change of Particulars / patrick mccall / 18/08/2008 / HouseName/Number was: 120, now: the school house; Street was: campden hill road, now: 50 brook green; Area was: , now: hammersmith; Post Code was: W8 7AR, now: W6 7RR; Country was: , now: united kingdom
23 Oct 2008 288c Director's Change of Particulars / gordon mccallum / 18/08/2008 / HouseName/Number was: , now: the school house; Street was: 120 campden hill road, now: 50 brook green; Area was: , now: hammersmith; Post Code was: W8 7AR, now: W6 7RR; Country was: , now: united kingdom
23 Oct 2008 288c Secretary's Change of Particulars / barry gerrard / 18/08/2008 / HouseName/Number was: 120, now: the school house; Street was: campden hill road, now: 50 brook green; Area was: , now: hammersmith; Post Code was: W8 7AR, now: W6 7RR; Country was: , now: united kingdom
18 Aug 2008 287 Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR
02 Jul 2008 363a Return made up to 01/05/08; full list of members
24 Jun 2008 288c Secretary's Change of Particulars / barry gerrard / 04/06/2008 / HouseName/Number was: , now: 120; Street was: 17 mowbray close, now: campden hill road; Post Town was: bromham, now: london; Region was: bedfordshire, now: ; Post Code was: MK43 8LF, now: W8 7AR; Secure Officer was: false, now: true