- Company Overview for EBONY & IVORY PROPERTY SOLUTIONS LTD (07400854)
- Filing history for EBONY & IVORY PROPERTY SOLUTIONS LTD (07400854)
- People for EBONY & IVORY PROPERTY SOLUTIONS LTD (07400854)
- Charges for EBONY & IVORY PROPERTY SOLUTIONS LTD (07400854)
- More for EBONY & IVORY PROPERTY SOLUTIONS LTD (07400854)
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) |
---|---|---|---|
22 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Oct 2013 | AR01 |
Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
15 Oct 2013 | CH01 | Director's details changed for Andy James Mason on 1 October 2013 | |
28 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Oct 2012 | AR01 | Annual return made up to 8 October 2012 with full list of shareholders | |
22 Oct 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
12 Jun 2012 | CH01 | Director's details changed for Andrew James Mason on 12 June 2012 | |
12 Jun 2012 | AA01 | Current accounting period shortened from 31 October 2011 to 31 March 2011 | |
07 Nov 2011 | AR01 | Annual return made up to 8 October 2011 with full list of shareholders | |
07 Nov 2011 | CH01 | Director's details changed for Andrew James Mason on 5 November 2011 | |
05 Nov 2011 | AD01 | Registered office address changed from 5 Church Road South Woolton Village Liverpool L25 7RJ England on 5 November 2011 | |
21 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 May 2011 | AP01 | Appointment of a director | |
04 May 2011 | TM01 | Termination of appointment of Gordon Thomas as a director | |
10 Nov 2010 | AP01 | Appointment of Andrew James Mason as a director | |
08 Oct 2010 | NEWINC |
Incorporation
|