Advanced company searchLink opens in new window

IVORY LJB LIMITED

Company number 05461166

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)
18 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2013 SOAS(A) Voluntary strike-off action has been suspended
05 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2013 DS01 Application to strike the company off the register
28 Jun 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
Statement of capital on 2012-06-28
  • GBP 1
25 Nov 2011 AA Total exemption small company accounts made up to 31 May 2011
03 Jun 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
21 Feb 2011 AD01 Registered office address changed from The Lodge Darenth Hill Dartford DA2 7QR on 21 February 2011
18 Nov 2010 AA Total exemption full accounts made up to 31 May 2010
06 Jul 2010 AR01 Annual return made up to 24 May 2010 with full list of shareholders
06 Jul 2010 CH01 Director's details changed for Lisa Jane Braham on 1 October 2009
06 Jul 2010 CH03 Secretary's details changed for Emma Charlotte Braham on 1 October 2009
09 Nov 2009 AA Total exemption full accounts made up to 31 May 2009
02 Jul 2009 363a Return made up to 24/05/09; full list of members
18 Nov 2008 AA Total exemption full accounts made up to 31 May 2008
29 Aug 2008 363s Return made up to 24/05/08; no change of members
10 Jan 2008 AA Total exemption full accounts made up to 31 May 2007
18 Jun 2007 363s Return made up to 24/05/07; no change of members
27 Sep 2006 AA Total exemption full accounts made up to 31 May 2006
26 May 2006 363s Return made up to 24/05/06; full list of members
26 May 2006 363(288) Secretary's particulars changed
21 Jun 2005 288a New secretary appointed
16 Jun 2005 288a New director appointed
26 May 2005 287 Registered office changed on 26/05/05 from: 88A tooley street london bridge london SE1 2TF