IVY'S PUB COMPANY LTD

The Chandos Arms 1 Main Street The Chandos Arms 1 Main Street, Aylesbury, HP22 5RR, England
StatusDISSOLVED
Company No.10839091
CategoryPrivate Limited Company
Incorporated28 Jun 2017
Age6 years, 10 months, 23 days
JurisdictionEngland Wales
Dissolution05 Mar 2024
Years2 months, 16 days

SUMMARY

IVY'S PUB COMPANY LTD is an dissolved private limited company with number 10839091. It was incorporated 6 years, 10 months, 23 days ago, on 28 June 2017 and it was dissolved 2 months, 16 days ago, on 05 March 2024. The company address is The Chandos Arms 1 Main Street The Chandos Arms 1 Main Street, Aylesbury, HP22 5RR, England.



Company Fillings

Gazette dissolved compulsory

Date: 05 Mar 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Jan 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Oct 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2023

Action Date: 27 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 Oct 2023

Action Date: 26 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stewart O'neill

Notification date: 2023-06-26

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 27 Oct 2023

Action Date: 27 Oct 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-10-27

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Oct 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Holly Rose Mackay - Gascoyne

Termination date: 2023-06-26

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Jun 2023

Action Date: 28 Jun 2022

Category: Accounts

Type: AA01

Made up date: 2022-06-29

New date: 2022-06-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Mar 2023

Action Date: 29 Jun 2022

Category: Accounts

Type: AA01

Made up date: 2022-06-30

New date: 2022-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2022

Action Date: 27 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2021

Action Date: 27 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2017

Action Date: 26 Oct 2017

Category: Address

Type: AD01

Old address: 60a Mandeville Road Aylesbury HP21 8AG United Kingdom

New address: The Chandos Arms 1 Main Street Weston Turville Aylesbury HP22 5RR

Change date: 2017-10-26

Documents

View document PDF

Incorporation company

Date: 28 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLE TREE BUILDING LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11682460
Status:ACTIVE
Category:Private Limited Company

CH METROLOGY LIMITED

1 CHURCH SQUARE,LEIGHTON BUZZARD,LU7 1AE

Number:04972978
Status:ACTIVE
Category:Private Limited Company

EGMACH COURIERS LTD

112 BIRRELL ROAD,NOTTINGHAM,NG7 6LT

Number:11630704
Status:ACTIVE
Category:Private Limited Company

EUNICE GROTZKE CONTRACTS LTD

321 - 323 HIGH ROAD,ROMFORD,RM6 6AX

Number:09920602
Status:ACTIVE
Category:Private Limited Company

NU ESTATES LTD

86 ALDERBROOK ROAD,SOLIHULL,B91 1NR

Number:11132356
Status:ACTIVE
Category:Private Limited Company

RAVEN PLANNING LIMITED

12 LIMELEY GROVE,MANCHESTER,M21 8UB

Number:08005070
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