IVS-GLOBAL LTD

CVR GLOBAL LLP CVR GLOBAL LLP, Southampton, SO14 3TJ
StatusDISSOLVED
Company No.03124296
CategoryPrivate Limited Company
Incorporated09 Nov 1995
Age28 years, 7 months, 7 days
JurisdictionEngland Wales
Dissolution29 Mar 2021
Years3 years, 2 months, 18 days

SUMMARY

IVS-GLOBAL LTD is an dissolved private limited company with number 03124296. It was incorporated 28 years, 7 months, 7 days ago, on 09 November 1995 and it was dissolved 3 years, 2 months, 18 days ago, on 29 March 2021. The company address is CVR GLOBAL LLP CVR GLOBAL LLP, Southampton, SO14 3TJ.



Company Fillings

Gazette dissolved liquidation

Date: 29 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 29 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Jan 2020

Action Date: 21 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-11-21

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 05 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Dec 2018

Action Date: 28 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-28

Old address: 82 Queens Road Brighton BN1 3XE England

New address: 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 07 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2018

Action Date: 09 Aug 2018

Category: Address

Type: AD01

Old address: Claremont House 95 Queens Road Brighton East Sussex BN1 3XE

Change date: 2018-08-09

New address: 82 Queens Road Brighton BN1 3XE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Certificate change of name company

Date: 27 Jan 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed international vat solutions LIMITED\certificate issued on 27/01/17

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 09 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 03 Jun 2016

Category: Address

Type: AD03

New address: Global Cash Back Ltd Nile House Nile Street Brighton BN1 1HW

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 09 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-09

Documents

View document PDF

Change sail address company with old address new address

Date: 19 Nov 2015

Category: Address

Type: AD02

Old address: C/O Abn Direct Ltd Nile House Nile Street Brighton BN1 1HW England

New address: Global Cash Back Ltd Nile House Nile Street Brighton BN1 1HW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jun 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 09 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-09

Documents

View document PDF

Change sail address company with old address new address

Date: 22 Dec 2014

Category: Address

Type: AD02

Old address: C/O Abn Direct Ltd 2Nd Floor Claremont House 95 Queens Road Brighton East Sussex BN1 3XE United Kingdom

New address: C/O Abn Direct Ltd Nile House Nile Street Brighton BN1 1HW

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Dec 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martyn Keith Redman

Termination date: 2014-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2013

Action Date: 09 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-09

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Dec 2013

Action Date: 04 Dec 2013

Category: Address

Type: AD01

Old address: Claremont House 2Nd Floor 95 Queens Road Brighton East Sussex BN1 3XE United Kingdom

Change date: 2013-12-04

Documents

View document PDF

Move registers to registered office company

Date: 04 Dec 2013

Category: Address

Type: AD04

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Martyn Keith Redman

Documents

View document PDF

Termination secretary company with name

Date: 29 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Abn Direct Ltd

Documents

View document PDF

Change account reference date company current extended

Date: 30 Jul 2013

Action Date: 31 Oct 2013

Category: Accounts

Type: AA01

New date: 2013-10-31

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2012

Action Date: 09 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-09

Documents

View document PDF

Change sail address company with old address

Date: 07 Dec 2012

Category: Address

Type: AD02

Old address: C/O Focus Management Services Ltd 2Nd Floor Claremont House 95 Queens Road Brighton East Sussex BN1 3XE United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2012

Action Date: 01 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martyn Keith Redman

Change date: 2012-11-01

Documents

View document PDF

Appoint corporate secretary company with name

Date: 28 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Abn Direct Ltd

Documents

View document PDF

Termination secretary company with name

Date: 27 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Focus Management Services Ltd

Documents

View document PDF

Termination director company with name

Date: 30 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stacey-Anne Keen

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 09 Mar 2012

Action Date: 09 Mar 2012

Category: Capital

Type: SH19

Date: 2012-03-09

Capital : 10,000 GBP

Documents

View document PDF

Resolution

Date: 09 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Mar 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 11/04/11

Documents

View document PDF

Legacy

Date: 02 Mar 2012

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2011

Action Date: 09 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-09

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Sep 2011

Action Date: 01 Sep 2011

Category: Address

Type: AD01

Old address: First Point Buckingham Gate Gatwick West Sussex RH6 0NT

Change date: 2011-09-01

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2010

Action Date: 09 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-09

Documents

View document PDF

Change sail address company with old address

Date: 24 Nov 2010

Category: Address

Type: AD02

Old address: C/O Focus Management Services Ltd Lyndean House 43-46 Queens Road Brighton East Sussex BN1 3XB United Kingdom

Documents

View document PDF

Appoint corporate secretary company with name

Date: 24 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Focus Management Services Ltd

Documents

View document PDF

Termination secretary company with name

Date: 24 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Eurocash Corporation Limited

Documents

View document PDF

Accounts with accounts type small

Date: 01 Mar 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2009

Action Date: 09 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-09

Documents

View document PDF

Move registers to sail company

Date: 15 Dec 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 15 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Stacey-Anne Elizabeth Keen

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Dec 2009

Action Date: 08 Dec 2009

Category: Address

Type: AD01

Old address: Lyndean House 43-46 Queens Road Brighton East Sussex BN1 3XB

Change date: 2009-12-08

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/2008 to 30/04/2009

Documents

View document PDF

Memorandum articles

Date: 11 May 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 30 Apr 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed eurocash international LIMITED\certificate issued on 06/05/09

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/11/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Memorandum articles

Date: 17 Apr 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 09 Apr 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed eurocash U.K. LIMITED\certificate issued on 15/04/08

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/11/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Mar 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 06 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/11/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Dec 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2006

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 09/11/05; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/04; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Aug 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Auditors resignation company

Date: 21 Jun 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Auditors resignation company

Date: 11 Jun 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/03; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Nov 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/03 to 31/10/03

Documents

View document PDF

Legacy

Date: 09 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/02; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Capital

Type: 122

Description: £ ic 157000/154000 21/06/02 £ sr 3@1000=3000

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 2002

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2002

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 13 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 28 May 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed eurocash funding LIMITED\certificate issued on 28/05/02

Documents

View document PDF

Legacy

Date: 17 Dec 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/01; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Apr 2001

Category: Address

Type: 287

Description: Registered office changed on 09/04/01 from: 173 church road hove east sussex BN3 2AB

Documents

View document PDF

Legacy

Date: 09 Jan 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/00 to 30/06/00

Documents

View document PDF


Some Companies

AVON GROUND RENTS (UK) LIMITED

88 EDGWARE WAY,EDGWARE,HA8 8JS

Number:09178049
Status:ACTIVE
Category:Private Limited Company

CREST CARPENTRY & BUILDING SERVICES LTD

THE CREST,RAVENSDEN,MK41 8AN

Number:08030058
Status:ACTIVE
Category:Private Limited Company

HELLIER LANGSTON LIMITED

STATION HOUSE,HAVANT,PO9 1QU

Number:05013122
Status:ACTIVE
Category:Private Limited Company

LANGLEY DEMOLITION LIMITED

72 WEST STREET,FAREHAM,PO16 9UN

Number:03958962
Status:ACTIVE
Category:Private Limited Company

N & N PROPERTIES LIMITED

FIRST FLOOR 22C STATION ROAD,STOCKPORT,SK8 7AB

Number:02867117
Status:ACTIVE
Category:Private Limited Company

TBL (BURSLEDON) LIMITED

YORK HOUSE,LONDON,W1H 7LX

Number:03854557
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source