Advanced company searchLink opens in new window

IVORY LIME CONSULTING LIMITED

Company number 07697613

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)
25 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
25 May 2017 LIQ13 Return of final meeting in a members' voluntary winding up
28 Jun 2016 4.68 Liquidators' statement of receipts and payments to 25 May 2016
09 Jul 2015 600 Appointment of a voluntary liquidator
23 Jun 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
23 Jun 2015 4.70 Declaration of solvency
23 Jun 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-26
23 Jun 2015 AD01 Registered office address changed from 2nd Floor 9 Great Newport Street London WC2H 7JA to 14 Derby Road Stapleford Nottingham NG9 7AA on 23 June 2015
30 Apr 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Mar 2015 AA01 Current accounting period shortened from 31 July 2015 to 31 March 2015
16 Jan 2015 AA Total exemption small company accounts made up to 31 July 2014
23 Jun 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
25 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
20 Jun 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
20 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
12 Nov 2012 AD01 Registered office address changed from 2Nd Floor 9 Great Newport Street London WC2H 7JA on 12 November 2012
12 Nov 2012 AD01 Registered office address changed from Suite 215 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 12 November 2012
02 Aug 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
30 Mar 2012 AD01 Registered office address changed from 283 Green Lanes Palmers Green London N13 4XS United Kingdom on 30 March 2012
12 Jul 2011 CH01 Director's details changed for Melinda Irwin on 7 July 2011
07 Jul 2011 NEWINC Incorporation