INGENIOUS LIVE VCT 2 PLC: Filings
Overview
| Company Name | INGENIOUS LIVE VCT 2 PLC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | 05943531 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for INGENIOUS LIVE VCT 2 PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Insolvency court order Court order insolvency:block transfer court order - removal/replacement of liquidator | 10 pages | LIQ MISC OC | ||||||||||
Registered office address changed from Mha Macintyre Hudson 6th Floor, 2 London Wall Place London EC2Y 5AU to 6th Floor 2 London Wall Place London EC2Y 5AU on Nov 10, 2020 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 6 pages | 600 | ||||||||||
Registered office address changed from PO Box 60317 10 Orange Street London WC2H 7WR United Kingdom to Mha Macintyre Hudson 6th Floor, 2 London Wall Place London EC2Y 5AU on Jul 17, 2020 | 2 pages | AD01 | ||||||||||
Restoration by order of court - previously in Members' Voluntary Liquidation | 2 pages | REST-MVL | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 24 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Jul 30, 2013 | 23 pages | 4.68 | ||||||||||
Secretary's details changed for Sarah Cruickshank on Aug 01, 2013 | 2 pages | CH03 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from * Shipleys Llp 10 Orange Street Haymarket London WC2H 7DQ United Kingdom* on Aug 01, 2012 | 1 pages | AD01 | ||||||||||
Registered office address changed from * 15 Golden Square London W1F 9JG* on Aug 01, 2012 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2011 | 40 pages | AA | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Sep 22, 2011 | 18 pages | RP04 | ||||||||||
Annual return made up to Sep 22, 2011 with full list of shareholders | 19 pages | AR01 | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Gavin Hamilton-Deeley as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Morris as a director | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0