- Company Overview for IVORY DESIGN LIMITED (06797696)
- Filing history for IVORY DESIGN LIMITED (06797696)
- People for IVORY DESIGN LIMITED (06797696)
- More for IVORY DESIGN LIMITED (06797696)
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) |
---|---|---|---|
31 Jul 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Apr 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Apr 2012 | DS01 | Application to strike the company off the register | |
14 Feb 2012 | AD01 | Registered office address changed from The Deco Partnership Archer House Britland Estate Eastbourne East Sussex BN22 8PW United Kingdom on 14 February 2012 | |
03 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
03 Mar 2011 | AR01 |
Annual return made up to 21 January 2011 with full list of shareholders
Statement of capital on 2011-03-03
|
|
03 Mar 2011 | TM02 | Termination of appointment of Josh Botham as a secretary | |
20 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
22 Jan 2010 | AR01 | Annual return made up to 21 January 2010 with full list of shareholders | |
22 Jan 2010 | AD02 | Register inspection address has been changed | |
22 Jan 2010 | CH01 | Director's details changed for Mrs Clare Judy Cook on 21 January 2010 | |
31 Mar 2009 | 225 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 | |
21 Jan 2009 | NEWINC | Incorporation |