Iveragh Ltd was established in 1999, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the Iveragh Ltd. The current directors of Iveragh Ltd are listed as Myhill, Jonathan, O'sullivan, Michael at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MYHILL, Jonathan | 10 February 1999 | - | 1 |
O'SULLIVAN, Michael | 10 February 1999 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 17 April 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 January 2018 | |
CS01 - N/A | 14 February 2017 | |
AA - Annual Accounts | 16 November 2016 | |
AR01 - Annual Return | 22 February 2016 | |
AA - Annual Accounts | 15 November 2015 | |
AR01 - Annual Return | 18 February 2015 | |
AA - Annual Accounts | 23 September 2014 | |
AR01 - Annual Return | 17 February 2014 | |
AA - Annual Accounts | 26 September 2013 | |
AR01 - Annual Return | 25 February 2013 | |
AD01 - Change of registered office address | 25 February 2013 | |
AD01 - Change of registered office address | 25 February 2013 | |
AA - Annual Accounts | 11 October 2012 | |
AR01 - Annual Return | 14 February 2012 | |
AA - Annual Accounts | 15 November 2011 | |
AR01 - Annual Return | 28 February 2011 | |
AA - Annual Accounts | 07 February 2011 | |
AR01 - Annual Return | 11 February 2010 | |
CH01 - Change of particulars for director | 11 February 2010 | |
CH01 - Change of particulars for director | 11 February 2010 | |
AA - Annual Accounts | 02 October 2009 | |
363a - Annual Return | 25 March 2009 | |
AA - Annual Accounts | 21 December 2008 | |
363a - Annual Return | 26 November 2008 | |
AA - Annual Accounts | 28 December 2007 | |
363s - Annual Return | 21 March 2007 | |
AA - Annual Accounts | 26 September 2006 | |
363a - Annual Return | 13 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 June 2006 | |
AA - Annual Accounts | 28 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 March 2005 | |
AA - Annual Accounts | 04 March 2005 | |
363s - Annual Return | 22 February 2005 | |
363s - Annual Return | 30 June 2004 | |
AA - Annual Accounts | 03 March 2004 | |
AA - Annual Accounts | 16 May 2003 | |
363s - Annual Return | 24 February 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 March 2002 | |
363s - Annual Return | 20 February 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 February 2002 | |
395 - Particulars of a mortgage or charge | 29 December 2001 | |
395 - Particulars of a mortgage or charge | 21 December 2001 | |
395 - Particulars of a mortgage or charge | 21 December 2001 | |
AA - Annual Accounts | 30 November 2001 | |
395 - Particulars of a mortgage or charge | 01 May 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 April 2001 | |
363s - Annual Return | 20 February 2001 | |
AA - Annual Accounts | 23 November 2000 | |
395 - Particulars of a mortgage or charge | 05 August 2000 | |
395 - Particulars of a mortgage or charge | 12 July 2000 | |
395 - Particulars of a mortgage or charge | 12 July 2000 | |
395 - Particulars of a mortgage or charge | 18 March 2000 | |
363s - Annual Return | 25 February 2000 | |
395 - Particulars of a mortgage or charge | 30 June 1999 | |
395 - Particulars of a mortgage or charge | 02 June 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 March 1999 | |
288b - Notice of resignation of directors or secretaries | 26 February 1999 | |
288b - Notice of resignation of directors or secretaries | 26 February 1999 | |
288a - Notice of appointment of directors or secretaries | 26 February 1999 | |
288a - Notice of appointment of directors or secretaries | 26 February 1999 | |
288a - Notice of appointment of directors or secretaries | 26 February 1999 | |
NEWINC - New incorporation documents | 10 February 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 19 December 2001 | Outstanding |
N/A |
Legal charge | 19 December 2001 | Outstanding |
N/A |
Legal charge | 19 December 2001 | Outstanding |
N/A |
Legal mortgage | 20 April 2001 | Outstanding |
N/A |
Legal charge | 04 August 2000 | Fully Satisfied |
N/A |
Debenture | 30 June 2000 | Outstanding |
N/A |
Deposit agreement | 30 June 2000 | Outstanding |
N/A |
Deed of charge | 15 March 2000 | Outstanding |
N/A |
Legal charge | 24 June 1999 | Fully Satisfied |
N/A |
Legal charge | 24 May 1999 | Fully Satisfied |
N/A |