Advanced company searchLink opens in new window

THE IVA ADVISOR LTD

Company number 11640096

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)
12 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
12 Aug 2023 AM23 Notice of move from Administration to Dissolution
20 Mar 2023 AM10 Administrator's progress report
27 Oct 2022 AM07 Result of meeting of creditors
06 Oct 2022 AM03 Statement of administrator's proposal
17 Aug 2022 AM01 Appointment of an administrator
17 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with updates
16 Aug 2022 AD01 Registered office address changed from Cheadle Place Stockport Road Cheadle SK8 2JX England to 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 16 August 2022
09 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with updates
13 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
02 Oct 2021 TM01 Termination of appointment of Guy Damian Withey as a director on 1 September 2021
05 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
25 Apr 2021 AA Unaudited abridged accounts made up to 31 January 2021
29 Mar 2021 AP01 Appointment of Mr Guy Damian Withey as a director on 29 March 2021
25 Mar 2021 AA01 Previous accounting period extended from 31 October 2020 to 31 January 2021
03 Sep 2020 AA Accounts for a dormant company made up to 31 October 2019
14 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-13
13 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with updates
01 May 2020 CH01 Director's details changed for Mr Adam Wills on 1 May 2020
01 May 2020 CH03 Secretary's details changed for Mr Adam Wills on 1 May 2020
01 May 2020 PSC04 Change of details for Mr Adam Wills as a person with significant control on 1 May 2020
30 Mar 2020 AD01 Registered office address changed from West Tower Suite 2704 Deansgate Square Manchester M15 4UP England to Cheadle Place Stockport Road Cheadle SK8 2JX on 30 March 2020
01 Feb 2020 AD01 Registered office address changed from 37 Brick Mill Close Newhey OL16 3FR United Kingdom to West Tower Suite 2704 Deansgate Square Manchester M15 4UP on 1 February 2020
15 Jan 2020 CS01 Confirmation statement made on 23 October 2019 with no updates
15 Jan 2020 DISS40 Compulsory strike-off action has been discontinued