Advanced company searchLink opens in new window

IVG DEVELOPMENTS (EUSTON) LIMITED

Company number 06291494

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)
05 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jan 2013 TM01 Termination of appointment of Matthew Jude Mason as a director on 17 December 2012
23 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2012 DS01 Application to strike the company off the register
02 Oct 2012 AD01 Registered office address changed from 39 st James's Street London SW1A 1JD United Kingdom on 2 October 2012
27 Jun 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
Statement of capital on 2012-06-27
  • GBP 13,500,001
23 Sep 2011 CH01 Director's details changed for Matthew Jude Mason on 16 September 2011
15 Jul 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
15 Jul 2011 AP04 Appointment of St John's Square Secretaries Limited as a secretary
15 Jul 2011 TM02 Termination of appointment of Avtar Jassal as a secretary
12 Apr 2011 AA Full accounts made up to 31 December 2010
01 Feb 2011 SH01 Statement of capital following an allotment of shares on 14 December 2010
  • GBP 13,500,001
01 Feb 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
29 Sep 2010 AA Full accounts made up to 31 December 2009
20 Jul 2010 AR01 Annual return made up to 25 June 2010 with full list of shareholders
19 Jul 2010 AD03 Register(s) moved to registered inspection location
19 Jul 2010 AD02 Register inspection address has been changed
19 Jul 2010 AD01 Registered office address changed from 39 st James's Street London SW1A 1JD on 19 July 2010
19 Jul 2010 CH03 Secretary's details changed for Avtar Pappu Jassal on 25 June 2010
08 Jul 2009 AA Full accounts made up to 31 December 2008
07 Jul 2009 363a Return made up to 25/06/09; full list of members
29 Dec 2008 288b Appointment Terminated Director and Secretary abayomi okunola
23 Dec 2008 288a Secretary appointed avtar pappu jassal
28 Nov 2008 88(2) Ad 29/09/08 gbp si 12400000@1=12400000 gbp ic 1/12400001
28 Nov 2008 123 Nc inc already adjusted 29/09/08