IYUNO UK IV LTD.

578-586 Chiswick High Road, London, W4 5RP, England
StatusDISSOLVED
Company No.10768148
CategoryPrivate Limited Company
Incorporated12 May 2017
Age6 years, 11 months, 25 days
JurisdictionEngland Wales
Dissolution31 Jan 2023
Years1 year, 3 months, 6 days

SUMMARY

IYUNO UK IV LTD. is an dissolved private limited company with number 10768148. It was incorporated 6 years, 11 months, 25 days ago, on 12 May 2017 and it was dissolved 1 year, 3 months, 6 days ago, on 31 January 2023. The company address is 578-586 Chiswick High Road, London, W4 5RP, England.



Company Fillings

Gazette dissolved voluntary

Date: 31 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2022

Action Date: 08 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-08

Documents

View document PDF

Gazette notice voluntary

Date: 15 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type small

Date: 20 Oct 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2022-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 May 2022

Action Date: 04 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-04

Officer name: Seung Hee Yoo

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Slomkowska

Termination date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2022

Action Date: 04 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-04

Officer name: Seung Hee Yoo

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2021

Action Date: 08 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-08

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2021

Action Date: 08 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Maria Slomkowska

Change date: 2021-12-08

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2021

Action Date: 08 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Seung Hee Yoo

Change date: 2021-12-08

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Gregory

Termination date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-08

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2020

Action Date: 21 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2020

Action Date: 14 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-14

Officer name: Maria Slomkowska

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2020

Action Date: 14 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-14

Officer name: James Clive Martin Puttock

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2020

Action Date: 14 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Philip Alden Court

Appointment date: 2020-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2020

Action Date: 14 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shaun Gregory

Appointment date: 2020-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2020

Action Date: 14 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Seung Hee Yoo

Appointment date: 2020-05-14

Documents

View document PDF

Resolution

Date: 27 May 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 22 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts amended with accounts type small

Date: 21 Apr 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AAMD

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Address

Type: AD01

New address: 578-586 Chiswick High Road London W4 5RP

Old address: 22 Upper Ground London SE1 9PD England

Change date: 2020-02-03

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2019

Action Date: 08 May 2019

Category: Address

Type: AD01

New address: 22 Upper Ground London SE1 9PD

Change date: 2019-05-08

Old address: 80-83 Long Lane London EC1A 9ET United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2018

Action Date: 08 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-08

Officer name: Dongjung Chung

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2018

Action Date: 08 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-08

Officer name: Mr James Clive Martin Puttock

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2017

Action Date: 15 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-15

Psc name: Hyonmoo Lee

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2017

Action Date: 15 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dongjung Chung

Cessation date: 2017-11-15

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Nov 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-05-31

Documents

View document PDF

Incorporation company

Date: 12 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

11528630 LIMITED

JACKSON STEPHEN LLP 5 YEW TREE WAY,WARRINGTON,WA3 3JD

Number:11528630
Status:ACTIVE
Category:Private Limited Company

BELKUS TECHNICAL SERVICES LTD

17C HAZEL ROAD,SOUTHAMPTON,SO19 7GA

Number:09048406
Status:ACTIVE
Category:Private Limited Company

BROMPTON APARTMENTS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11903419
Status:ACTIVE
Category:Private Limited Company

CHARLES WOODS CONSULTANCY UK LIMITED

12 SHENFIELD PLACE,BRENTWOOD,CM15 9AG

Number:09316325
Status:ACTIVE
Category:Private Limited Company

FABIAN'S FILM COMMUNITY INTEREST COMPANY

14 DINHAM ROAD,EXETER,EX4 4EE

Number:09257130
Status:ACTIVE
Category:Community Interest Company

NU-ERA FINANCIAL SERVICES LTD

20 WHITWELL ROAD,SOUTHSEA,PO4 0QR

Number:09439165
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