IVAN MARKETING SERVICES LIMITED
Status | DISSOLVED |
Company No. | 07420597 |
Category | Private Limited Company |
Incorporated | 27 Oct 2010 |
Age | 13 years, 6 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 13 Jun 2023 |
Years | 10 months, 16 days |
SUMMARY
IVAN MARKETING SERVICES LIMITED is an dissolved private limited company with number 07420597. It was incorporated 13 years, 6 months, 2 days ago, on 27 October 2010 and it was dissolved 10 months, 16 days ago, on 13 June 2023. The company address is 14 Whyke Road, Chichester, PO19 7AN, West Sussex, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Jun 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Mar 2023
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 25 Jan 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 24 Jan 2023
Action Date: 27 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-27
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person director company with change date
Date: 09 Feb 2022
Action Date: 08 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-08
Officer name: Mr Kevin Lee Nessling
Documents
Change to a person with significant control
Date: 08 Feb 2022
Action Date: 08 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-02-08
Psc name: Mr Kevin Lee Nessling
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2022
Action Date: 08 Feb 2022
Category: Address
Type: AD01
New address: 14 Whyke Road Chichester West Sussex PO19 7AN
Change date: 2022-02-08
Old address: First Floor 1 - 3 South Street Chichester West Sussex PO19 1EH England
Documents
Confirmation statement with updates
Date: 15 Dec 2021
Action Date: 27 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-27
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 29 Dec 2020
Action Date: 27 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-27
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 30 Oct 2019
Action Date: 27 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-27
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 07 Nov 2018
Action Date: 27 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-27
Documents
Change person director company with change date
Date: 06 Sep 2018
Action Date: 03 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-03
Officer name: Mr Kevin Lee Nessling
Documents
Change to a person with significant control
Date: 04 Sep 2018
Action Date: 03 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kevin Lee Nessling
Change date: 2018-09-03
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2018
Action Date: 04 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-04
New address: First Floor 1 - 3 South Street Chichester West Sussex PO19 1EH
Old address: Top Floor St. Johns House St. Johns Street Chichester West Sussex PO19 1UU
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 01 Nov 2017
Action Date: 27 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-27
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 03 Nov 2016
Action Date: 27 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-27
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2015
Action Date: 27 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-27
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Capital cancellation shares
Date: 17 Aug 2015
Action Date: 10 Jul 2015
Category: Capital
Type: SH06
Capital : 1 GBP
Date: 2015-07-10
Documents
Capital return purchase own shares
Date: 17 Aug 2015
Category: Capital
Type: SH03
Documents
Resolution
Date: 28 Jul 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2014
Action Date: 27 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-27
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination director company with name termination date
Date: 13 Aug 2014
Action Date: 13 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-13
Officer name: Howard Mark Cammell
Documents
Capital allotment shares
Date: 13 Aug 2014
Action Date: 13 Aug 2014
Category: Capital
Type: SH01
Date: 2014-08-13
Capital : 10 GBP
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2013
Action Date: 27 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-27
Documents
Change person director company with change date
Date: 06 Nov 2013
Action Date: 27 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-27
Officer name: Mr Kevin Lee Nessling
Documents
Change person director company with change date
Date: 06 Nov 2013
Action Date: 27 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Howard Mark Cammell
Change date: 2013-10-27
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2012
Action Date: 27 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-27
Documents
Change registered office address company with date old address
Date: 01 Nov 2012
Action Date: 01 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-01
Old address: 2 Temple Bar Business Park Strettington Lane Chichester West Sussex PO18 0TU England
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2011
Action Date: 27 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-27
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company previous shortened
Date: 20 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-10-31
New date: 2011-03-31
Documents
Some Companies
C/O WHITESIDE & DAVIES,SALFORD,M6 6DE
Number: | 08741890 |
Status: | ACTIVE |
Category: | Private Limited Company |
BALANCED EDUCATION FOR PAKISTAN LTD
11 WARWICK ROAD,MANCHESTER,M16 0QQ
Number: | 11388147 |
Status: | ACTIVE |
Category: | Private Limited Company |
BERLIN FOOD COMPANY (EAST KILBRIDE) LTD
6 WEST WELLBRAE CRESCENT,HAMILTON,ML3 8HE
Number: | SC580999 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 CARACALLA WAY,COLCHESTER,CO4 9XZ
Number: | 11878473 |
Status: | ACTIVE |
Category: | Private Limited Company |
YARD 4 TEMPLE WOOD ESTATE,WEST HANNINGFIELD,CM2 8LP
Number: | 11148735 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 JOHNS HOUSES, LLANELLY HILL,MONMOUTHSHIRE,NP7 0PS
Number: | 05829217 |
Status: | ACTIVE |
Category: | Private Limited Company |