Advanced company searchLink opens in new window

IVORY HOUSE LIMITED

Company number 09016114

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)
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