Advanced company searchLink opens in new window

IVORY TOWER VENTURES LIMITED

Company number 12237099

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)
19 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
13 Sep 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
13 Sep 2021 AA Total exemption full accounts made up to 31 October 2020
13 Sep 2021 RT01 Administrative restoration application
13 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with updates
29 Nov 2019 AD01 Registered office address changed from 10 Trojan Court Troy Hill Morley Leeds West Yorkshire LS27 8GF United Kingdom to 19 Fountain Street Morley Leeds LS27 9AE on 29 November 2019
29 Nov 2019 AD01 Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 10 Trojan Court Troy Hill Morley Leeds West Yorkshire LS27 8GF on 29 November 2019
29 Nov 2019 TM01 Termination of appointment of Michael Duke as a director on 29 November 2019
29 Nov 2019 PSC01 Notification of Mark Foyle as a person with significant control on 29 November 2019
29 Nov 2019 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 29 November 2019
29 Nov 2019 CS01 Confirmation statement made on 29 November 2019 with updates
29 Nov 2019 AP01 Appointment of Mark Foyle as a director on 29 November 2019
01 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-01
  • GBP 1