IVERIDIS UK LIMITED
Status | DISSOLVED |
Company No. | 07454362 |
Category | Private Limited Company |
Incorporated | 29 Nov 2010 |
Age | 13 years, 4 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 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
Gazette filings brought up to date
Date: 14 Mar 2020
Category: Gazette
Type: DISS40
Documents
Dissolution application strike off company
Date: 13 Mar 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
25 BEACONSFIELD ROAD,GREAT YARMOUTH,NR30 4JN
Number: | 11414325 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PARK CLOSE,LONDON,NW10 7DY
Number: | 06551600 |
Status: | ACTIVE |
Category: | Private Limited Company |
LADYROSE 56 CAMPDEN ROAD,STRATFORD-UPON-AVON,CV37 8JA
Number: | 09075078 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11089274 |
Status: | ACTIVE |
Category: | Private Limited Company |