IVES STREET DEVELOPMENTS ONE LIMITED

4th Floor Cathedral Buildings 4th Floor Cathedral Buildings, Newcastle Upon Tyne, NE1 1PG
StatusDISSOLVED
Company No.07662418
CategoryPrivate Limited Company
Incorporated08 Jun 2011
Age13 years, 9 days
JurisdictionEngland Wales
Dissolution27 May 2023
Years1 year, 21 days

SUMMARY

IVES STREET DEVELOPMENTS ONE LIMITED is an dissolved private limited company with number 07662418. It was incorporated 13 years, 9 days ago, on 08 June 2011 and it was dissolved 1 year, 21 days ago, on 27 May 2023. The company address is 4th Floor Cathedral Buildings 4th Floor Cathedral Buildings, Newcastle Upon Tyne, NE1 1PG.



Company Fillings

Gazette dissolved liquidation

Date: 27 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 27 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 19 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 13 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Address

Type: AD01

Old address: 25 Ives Street London SW3 2nd

Change date: 2022-01-05

New address: 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2021

Action Date: 08 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 14 Jan 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AAMD

Made up date: 2018-12-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 14 Jan 2020

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 14 Jan 2020

Action Date: 31 Dec 2017

Category: Accounts

Type: AAMD

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-01

Officer name: Nicholas James Price

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Robin Moore

Termination date: 2016-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2016

Action Date: 08 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital alter shares subdivision

Date: 27 Apr 2016

Action Date: 18 Dec 2015

Category: Capital

Type: SH02

Date: 2015-12-18

Documents

View document PDF

Resolution

Date: 27 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person secretary company with change date

Date: 15 Apr 2016

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Venetia Caroline Carpenter

Change date: 2015-09-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2015

Action Date: 08 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2014

Action Date: 08 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2013

Action Date: 08 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2012

Action Date: 08 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-08

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jun 2012

Action Date: 28 Jun 2012

Category: Address

Type: AD01

Old address: 25 Ives Street London England

Change date: 2012-06-28

Documents

View document PDF

Resolution

Date: 18 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2012

Action Date: 08 Jun 2011

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2011-06-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Feb 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2012-06-30

Documents

View document PDF

Legacy

Date: 27 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 08 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPSTORM LTD

SEM ACCOUNTANCY SERVICES,MORDEN,SM4 4AW

Number:08042574
Status:ACTIVE
Category:Private Limited Company

CALDER LONDON LTD

PALLADIUM HOUSE,LONDON,W1F 7LD

Number:07274177
Status:ACTIVE
Category:Private Limited Company

FOSTER NEW PUBLISHING LTD

64 WILBURY WAY,HITCHIN,SG4 0TP

Number:07172189
Status:ACTIVE
Category:Private Limited Company

PD CAD SERVICES LIMITED

8 RAKEMAKERS,ALTON,GU34 4ED

Number:08400292
Status:ACTIVE
Category:Private Limited Company

SKRANKLEFISH FILMS LTD

1 TUDOR COURT WALTON STREET,TADWORTH,KT20 7RR

Number:09857276
Status:ACTIVE
Category:Private Limited Company

TENSOR MARKETING LIMITED

5TH FLOOR,LONDON,W1G 9DQ

Number:05455989
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