- Company Overview for IVORY LIME CONSULTING LIMITED (07697613)
- Filing history for IVORY LIME CONSULTING LIMITED (07697613)
- People for IVORY LIME CONSULTING LIMITED (07697613)
- Insolvency for IVORY LIME CONSULTING LIMITED (07697613)
- More for IVORY LIME CONSULTING LIMITED (07697613)
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
|
|
23 Jun 2015 | 4.70 | Declaration of solvency | |
23 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |