- Company Overview for IVORY THREAD LIMITED (07434925)
- Filing history for IVORY THREAD LIMITED (07434925)
- People for IVORY THREAD LIMITED (07434925)
- More for IVORY THREAD LIMITED (07434925)
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 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Dec 2014 | DS01 | Application to strike the company off the register | |
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
22 Nov 2013 | AR01 |
Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
08 Mar 2013 | AP01 | Appointment of Jennifer Tracy Morgan as a director on 28 February 2013 | |
08 Mar 2013 | TM01 | Termination of appointment of Robert James Richards as a director on 28 February 2013 | |
08 Mar 2013 | TM01 | Termination of appointment of Paul Jason Morgan as a director on 28 February 2013 | |
15 Feb 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
17 Jan 2013 | AR01 | Annual return made up to 10 November 2012 with full list of shareholders | |
17 Jan 2013 | AD01 | Registered office address changed from Technium Llanelli Gate Dafen Llanelli SA14 8LQ United Kingdom on 17 January 2013 | |
30 Jul 2012 | AD01 | Registered office address changed from 11 Calvert Terrace Swansea SA1 6AT United Kingdom on 30 July 2012 | |
27 Jul 2012 | AA | Accounts made up to 30 November 2011 | |
21 Dec 2011 | AR01 | Annual return made up to 10 November 2011 with full list of shareholders | |
13 Jun 2011 | AP01 | Appointment of Mr Robert James Richards as a director | |
13 Jun 2011 | AP01 | Appointment of Mr Paul Jason Morgan as a director | |
10 Nov 2010 | TM01 | Termination of appointment of Yomtov Eliezer Jacobs as a director | |
10 Nov 2010 | NEWINC | Incorporation |