Advanced company searchLink opens in new window

IVORY HOME PROTECTION LIMITED

Company number 04184534

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Apr 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2021 AD01 Registered office address changed from Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY to First Floor, New Barnes Mill Cottonmill Lane St Albans AL1 2HA on 1 July 2021
22 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
26 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
30 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
06 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 May 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
16 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
19 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
09 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
05 May 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
05 May 2015 AD01 Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on 5 May 2015
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 May 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
28 May 2014 TM01 Termination of appointment of Jeffrey Stuart as a director
28 May 2014 AP01 Appointment of Mr Paul Michael Ling as a director
10 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
09 Apr 2013 TM02 Termination of appointment of Gpg Secretaries Limited as a secretary