Advanced company searchLink opens in new window

IVY TECHNOLOGY GLOBAL SERVICES U.K. LIMITED

Company number SC217715

Filter by category

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)
20 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jan 2021 DS01 Application to strike the company off the register
18 Jan 2021 AA Accounts for a small company made up to 31 December 2019
14 Jan 2021 MR04 Satisfaction of charge 1 in full
21 Jul 2020 AP01 Appointment of Mr Donal Anthony Breen as a director on 20 July 2020
21 Jul 2020 AP01 Appointment of Mr David Richard Harrison as a director on 20 July 2020
21 Jul 2020 AP01 Appointment of Mr John Douglas Orleans as a director on 20 July 2020
21 Jul 2020 AP01 Appointment of Ms Caitriona Patricia Donnelly as a director on 20 July 2020
21 Jul 2020 TM01 Termination of appointment of Aniko Katalin Posztos as a director on 20 July 2020
20 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
31 Oct 2019 AA Full accounts made up to 31 December 2018
12 Sep 2019 TM01 Termination of appointment of Ashvin Lad as a director on 19 August 2019
09 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-09
24 May 2019 CH04 Secretary's details changed for Davidson Chalmers (Secretarial Services) Limited on 1 May 2019
16 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
10 Jan 2019 TM01 Termination of appointment of Grant Richard Newmyer as a director on 18 October 2018
08 Oct 2018 AA Full accounts made up to 31 December 2017
16 Aug 2018 AP01 Appointment of Aniko Katalin Posztos as a director on 18 May 2018
16 Aug 2018 TM01 Termination of appointment of Daniel Leo Montenaro as a director on 18 May 2018
16 Aug 2018 TM01 Termination of appointment of Paul Mark O'neill as a director on 16 April 2018
22 May 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
15 Mar 2018 PSC08 Notification of a person with significant control statement
15 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 15 March 2018
17 Jul 2017 AA Full accounts made up to 31 December 2016