Advanced company searchLink opens in new window

IVORY LODGE SERVICES LIMITED

Company number 14185193

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)
28 Oct 2024 CS01 Confirmation statement made on 28 October 2024 with updates
22 Jul 2024 CS01 Confirmation statement made on 22 July 2024 with updates
22 Jul 2024 CERTNM Company name changed rehman estates LIMITED\certificate issued on 22/07/24
  • RES15 ‐ Change company name resolution on 2024-07-19
19 Jul 2024 CS01 Confirmation statement made on 20 June 2024 with no updates
19 Jul 2024 TM01 Termination of appointment of Shahid Urrehman as a director on 16 July 2024
19 Jul 2024 PSC01 Notification of Mercy Efoe as a person with significant control on 16 July 2024
19 Jul 2024 PSC07 Cessation of Shahid Urrehman as a person with significant control on 16 July 2024
19 Jul 2024 AP01 Appointment of Ms Mercy Efoe as a director on 16 July 2024
19 Jul 2024 AD01 Registered office address changed from Skytax 37th Floor One Canada Square Canary Wharf London E14 5AA England to 145 Cheapside Worksop S80 2JD on 19 July 2024
14 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
30 Nov 2023 DS02 Withdraw the company strike off application
10 Oct 2023 SOAS(A) Voluntary strike-off action has been suspended
19 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
08 Sep 2023 DS01 Application to strike the company off the register
06 Jul 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
25 Oct 2022 CERTNM Company name changed rehman properties development LTD\certificate issued on 25/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-24
21 Jun 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-06-21
  • GBP 100