Advanced company searchLink opens in new window

IVC BIDCO LIMITED

Company number 09102766

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)
28 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Apr 2018 AD01 Registered office address changed from Station House East Ashley Avenue Bath BA1 3DS to The Chocolate Factory Keynsham Bristol BS31 2AU on 25 April 2018
14 Apr 2018 SOAS(A) Voluntary strike-off action has been suspended
06 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2018 DS01 Application to strike the company off the register
07 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with updates
07 Jul 2017 PSC02 Notification of Ivc Finco Limited as a person with significant control on 6 April 2016
07 Jun 2017 AA Full accounts made up to 30 September 2016
04 May 2017 SH20 Statement by Directors
04 May 2017 SH19 Statement of capital on 4 May 2017
  • GBP 1
04 May 2017 CAP-SS Solvency Statement dated 28/04/17
04 May 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Feb 2017 TM01 Termination of appointment of Craig David Frances as a director on 31 January 2017
08 Feb 2017 TM01 Termination of appointment of Thomas Michael Tarnowski as a director on 31 January 2017
08 Feb 2017 MR04 Satisfaction of charge 091027660001 in full
22 Jul 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 73,870,664
21 Jun 2016 AA Full accounts made up to 30 September 2015
07 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 73,870,664
07 Jul 2015 CH01 Director's details changed for Mr David Robert Geoffrey Hillier on 16 July 2014
07 Jul 2015 CH01 Director's details changed for Mrs Amanda Jane Davis on 16 July 2014
01 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
10 Oct 2014 CERTNM Company name changed first bidco LIMITED\certificate issued on 10/10/14
  • RES15 ‐ Change company name resolution on 2014-10-01
10 Oct 2014 CONNOT Change of name notice
30 Sep 2014 AA01 Previous accounting period shortened from 30 September 2015 to 30 September 2014
11 Aug 2014 AD01 Registered office address changed from Queensberry House 3 Old Burlington Street London W1S 3AE United Kingdom to Station House East Ashley Avenue Bath BA1 3DS on 11 August 2014