- Company Overview for IVORY HOUSE LIMITED (09016114)
- Filing history for IVORY HOUSE LIMITED (09016114)
- People for IVORY HOUSE LIMITED (09016114)
- Charges for IVORY HOUSE LIMITED (09016114)
- More for IVORY HOUSE LIMITED (09016114)
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) |
---|---|---|---|
17 Dec 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jun 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2023 | MR04 | Satisfaction of charge 090161140002 in full | |
02 May 2023 | CS01 | Confirmation statement made on 29 April 2023 with no updates | |
14 Mar 2023 | CH01 | Director's details changed for Mr Laurie Damian Betts on 14 March 2023 | |
14 Mar 2023 | PSC04 | Change of details for Mr Michael Wilson as a person with significant control on 14 March 2023 | |
14 Mar 2023 | PSC04 | Change of details for Mr Laurie Damian Betts as a person with significant control on 14 March 2023 | |
31 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
01 Jul 2022 | MR04 | Satisfaction of charge 090161140001 in full | |
02 May 2022 | CS01 | Confirmation statement made on 29 April 2022 with no updates | |
02 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2020 | |
11 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Sep 2021 | CS01 | Confirmation statement made on 29 April 2021 with no updates | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 May 2020 | CS01 | Confirmation statement made on 29 April 2020 with no updates | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
17 Aug 2019 | TM01 | Termination of appointment of Andrew Richard Wilson as a director on 16 August 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 29 April 2019 with no updates | |
29 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
05 Sep 2018 | AD01 | Registered office address changed from 22-26 King Street King's Lynn Norfolk PE30 1HJ to 140 Lynn Road Downham Market PE38 9QF on 5 September 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 29 April 2018 with no updates |