- Company Overview for IVORY PROMISE LIMITED (10551270)
- Filing history for IVORY PROMISE LIMITED (10551270)
- People for IVORY PROMISE LIMITED (10551270)
- Charges for IVORY PROMISE LIMITED (10551270)
- Insolvency for IVORY PROMISE LIMITED (10551270)
- More for IVORY PROMISE LIMITED (10551270)
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) |
---|---|---|---|
20 Jan 2025 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 30 March 2024 | |
26 Feb 2024 | AD01 | Registered office address changed from PO Box 4385 10551270 - Companies House Default Address Cardiff CF14 8LH to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 26 February 2024 | |
22 Feb 2024 | RP05 | Registered office address changed to PO Box 4385, 10551270 - Companies House Default Address, Cardiff, CF14 8LH on 22 February 2024 | |
30 Jun 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
15 Apr 2023 | AD01 | Registered office address changed from 68 Limefield Road Limefield Road Bolton BL1 6LA England to 6th Floor 120 Bark Street Bolton BL1 2AX on 15 April 2023 | |
15 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2023 | LIQ02 | Statement of affairs | |
04 Apr 2023 | 600 | Appointment of a voluntary liquidator | |
28 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2022 | AA | Micro company accounts made up to 31 December 2021 | |
20 Jan 2022 | CS01 | Confirmation statement made on 5 January 2022 with updates | |
23 Jul 2021 | AA | Micro company accounts made up to 31 December 2020 | |
21 May 2021 | MR01 | Registration of charge 105512700002, created on 21 May 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 6 January 2021 with no updates | |
10 Mar 2021 | AD01 | Registered office address changed from 93 Market Street Farnworth Bolton Lancashire BL4 7NS England to 68 Limefield Road Limefield Road Bolton BL1 6LA on 10 March 2021 | |
07 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
16 Jan 2020 | TM01 | Termination of appointment of James William Morris as a director on 28 November 2019 | |
09 Jan 2020 | CS01 | Confirmation statement made on 6 January 2020 with updates | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
23 Jan 2019 | CS01 | Confirmation statement made on 6 January 2019 with updates | |
14 Nov 2018 | MR01 | Registration of charge 105512700001, created on 14 November 2018 | |
13 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
25 Jan 2018 | AA01 | Previous accounting period shortened from 31 January 2018 to 31 December 2017 | |
10 Jan 2018 | CS01 | Confirmation statement made on 6 January 2018 with updates |