Advanced company searchLink opens in new window

IVANCHI FINANCE IT LTD

Company number 08805448

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)
14 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
14 Oct 2020 LIQ13 Return of final meeting in a members' voluntary winding up
16 Aug 2019 AD01 Registered office address changed from Jubilee House East Beach Lytham St. Annes FY8 5FT England to Sfp, 9 Ensign House Admiral's Way Marsh Wall London E14 9XQ on 16 August 2019
15 Aug 2019 LIQ01 Declaration of solvency
15 Aug 2019 600 Appointment of a voluntary liquidator
15 Aug 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-26
06 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
27 Nov 2018 AA Micro company accounts made up to 31 March 2018
06 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
05 Dec 2017 AA Micro company accounts made up to 31 March 2017
09 Jun 2017 CH01 Director's details changed for Mr Ivan Duc Truong on 9 June 2017
09 Jun 2017 AD01 Registered office address changed from Cxc Protect 1st Floor 1-3 Sun Street London EC2A 2EP to Jubilee House East Beach Lytham St. Annes FY8 5FT on 9 June 2017
15 Feb 2017 CH01 Director's details changed for Mr Ivan Duc Truong on 15 February 2017
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
07 Jan 2016 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 3
28 Nov 2015 AD01 Registered office address changed from C/O Cxc Protect 65 London Wall London EC2M 5TU to Cxc Protect 1st Floor 1-3 Sun Street London EC2A 2EP on 28 November 2015
03 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 3
17 Dec 2014 CH01 Director's details changed for Mr Ivan Duc Truong on 17 December 2014
04 Aug 2014 SH01 Statement of capital following an allotment of shares on 6 December 2013
  • GBP 3
13 Dec 2013 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
06 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted