Advanced company searchLink opens in new window

IVORY RUM LOUNGE LTD

Company number 07723220

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)
12 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Sep 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
09 Oct 2014 AA Accounts for a dormant company made up to 31 July 2013
09 Oct 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
20 Sep 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
29 Oct 2013 AD01 Registered office address changed from 25-27 High Street North Dunstable Bedfordshire LU6 1HX England on 29 October 2013
22 Aug 2013 AP01 Appointment of Mr Stephen Gary Miller as a director
22 Aug 2013 TM01 Termination of appointment of Ralph Miller as a director
21 May 2013 AA Accounts for a dormant company made up to 31 July 2012
24 Sep 2012 AR01 Annual return made up to 29 July 2012 with full list of shareholders
11 Sep 2012 AD01 Registered office address changed from 6 Banbury Road Brackley Northamptonshire NN13 6AU England on 11 September 2012
02 Apr 2012 CERTNM Company name changed ivory cocktail bar and restaurant LTD\certificate issued on 02/04/12
  • RES15 ‐ Change company name resolution on 2012-02-28
13 Mar 2012 CONNOT Change of name notice
29 Jul 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)