- Company Overview for IVORY LODGE SERVICES LIMITED (14185193)
- Filing history for IVORY LODGE SERVICES LIMITED (14185193)
- People for IVORY LODGE SERVICES LIMITED (14185193)
- More for IVORY LODGE SERVICES LIMITED (14185193)
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
|
|
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
|
|
21 Jun 2022 | NEWINC |
Incorporation
Statement of capital on 2022-06-21
|