IVERIDIS UK LIMITED

Forester Building Forester Building, Leicester, LE1 4LD, England
StatusDISSOLVED
Company No.07454362
CategoryPrivate Limited Company
Incorporated29 Nov 2010
Age13 years, 4 months, 29 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 6 months, 29 days

SUMMARY

IVERIDIS UK LIMITED is an dissolved private limited company with number 07454362. It was incorporated 13 years, 4 months, 29 days ago, on 29 November 2010 and it was dissolved 3 years, 6 months, 29 days ago, on 29 September 2020. The company address is Forester Building Forester Building, Leicester, LE1 4LD, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolution application strike off company

Date: 13 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Address

Type: AD01

Old address: 19 Frederick Sanger Road Surrey Research Park Guildford Surrey GU2 7YD

New address: Forester Building 29-35 st. Nicholas Place Leicester LE1 4LD

Change date: 2020-02-26

Documents

View document PDF

Gazette notice compulsory

Date: 18 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Mar 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2018

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Sep 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA01

New date: 2018-08-31

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Mar 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 29 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2015

Action Date: 05 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-05

Old address: 1st Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP

New address: 19 Frederick Sanger Road Surrey Research Park Guildford Surrey GU2 7YD

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Mar 2015

Action Date: 19 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-02-19

Officer name: Chelluri Ramesh Ramachander

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Mar 2015

Action Date: 19 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen Mooney

Appointment date: 2015-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2015

Action Date: 19 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chelluri Ramesh Ramachander

Termination date: 2015-02-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2014

Action Date: 29 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2014

Action Date: 11 Sep 2014

Category: Address

Type: AD01

New address: 1St Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP

Old address: 207 Third Floor Regent Street London W1B 3HH England

Change date: 2014-09-11

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Apr 2014

Action Date: 17 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-17

Old address: 3Rd Floor 207 Regent Street London W1B 3WH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2013

Action Date: 29 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-29

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2013

Action Date: 12 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Mooney

Change date: 2013-12-12

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Mar 2013

Action Date: 25 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-25

Old address: 16 Hoxton Square London N1 6NT United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2012

Action Date: 29 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-29

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Dec 2012

Action Date: 24 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-24

Old address: Third Floor 207 Regent Street London W1B 3WH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2012

Action Date: 29 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-29

Documents

View document PDF

Change account reference date company current extended

Date: 25 Jan 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2011-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Dec 2011

Action Date: 22 Dec 2011

Category: Address

Type: AD01

Old address: 162-168 Regent Street London W1B 5TD England

Change date: 2011-12-22

Documents

View document PDF

Incorporation company

Date: 29 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJ RETAILERS LTD

25 BEACONSFIELD ROAD,GREAT YARMOUTH,NR30 4JN

Number:11414325
Status:ACTIVE
Category:Private Limited Company

BULKGLOBAL LOGISTICS LIMITED

1 PARK CLOSE,LONDON,NW10 7DY

Number:06551600
Status:ACTIVE
Category:Private Limited Company

DANES CONSTRUCTION LIMITED

LADYROSE 56 CAMPDEN ROAD,STRATFORD-UPON-AVON,CV37 8JA

Number:09075078
Status:ACTIVE
Category:Private Limited Company

EXPERT INTERNATIONAL (UK) LTD

THE STABLES CHESTNUT FARM,WATLINGTON,OX49 5ND

Number:07722383
Status:ACTIVE
Category:Private Limited Company

LIZ GODDARD COACHING AND CONSULTANCY LIMITED

15 PEAKES END,BEDFORD,MK45 5AX

Number:11796907
Status:ACTIVE
Category:Private Limited Company

QUANT HOLDINGS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11089274
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