- Company Overview for IVORY REALTY LIMITED (09610340)
- Filing history for IVORY REALTY LIMITED (09610340)
- People for IVORY REALTY LIMITED (09610340)
- More for IVORY REALTY LIMITED (09610340)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Nov 2020 | DS01 | Application to strike the company off the register | |
27 Nov 2020 | AA | Accounts for a dormant company made up to 31 May 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 27 May 2020 with no updates | |
08 Dec 2019 | AA | Accounts for a dormant company made up to 31 May 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 27 May 2019 with no updates | |
31 Oct 2018 | AA | Accounts for a dormant company made up to 31 May 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 27 May 2018 with no updates | |
12 Jan 2018 | AD01 | Registered office address changed from 4-12 Regent Street London SW1Y 4RG England to Hurst House High Street Ripley Woking GU23 6AZ on 12 January 2018 | |
19 Jun 2017 | AA | Accounts for a dormant company made up to 31 May 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
19 Jul 2016 | AA | Accounts for a dormant company made up to 31 May 2016 | |
05 Jun 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-05
|
|
19 Oct 2015 | AD01 | Registered office address changed from Ashton Hillbrow Road Esher KT10 9UD England to 4-12 Regent Street London SW1Y 4RG on 19 October 2015 | |
19 Oct 2015 | CH01 | Director's details changed for Mr Gabor Moser on 1 June 2015 | |
27 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-27
|