Advanced company searchLink opens in new window

IVORYHILL LIMITED

Company number 02307407

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)
09 Apr 2001 288a New secretary appointed
09 Apr 2001 288a New director appointed
09 Apr 2001 288a New director appointed
09 Apr 2001 287 Registered office changed on 09/04/01 from: 7A grafton street mayfair london W1S 4EH
29 Mar 2001 225 Accounting reference date extended from 17/03/01 to 31/03/01
28 Mar 2001 403a Declaration of satisfaction of mortgage/charge
28 Mar 2001 403a Declaration of satisfaction of mortgage/charge
28 Mar 2001 403a Declaration of satisfaction of mortgage/charge
28 Mar 2001 403a Declaration of satisfaction of mortgage/charge
28 Mar 2001 403a Declaration of satisfaction of mortgage/charge
28 Mar 2001 403a Declaration of satisfaction of mortgage/charge
12 Mar 2001 225 Accounting reference date shortened from 28/02/01 to 17/03/00
10 Jan 2001 363s Return made up to 12/07/00; full list of members
10 Jan 2001 363s Return made up to 12/07/99; full list of members
  • 363(288) ‐ Secretary resigned
10 Jan 2001 288a New secretary appointed
09 Nov 2000 287 Registered office changed on 09/11/00 from: 3 park place london SW1A 1LP
22 Aug 2000 DISS40 Compulsory strike-off action has been discontinued
18 Aug 2000 AA Full accounts made up to 29 February 2000
30 May 2000 GAZ1 First Gazette notice for compulsory strike-off
13 May 1999 363s Return made up to 12/07/98; full list of members
12 Aug 1998 AA Full accounts made up to 28 February 1998
02 Dec 1997 AA Full accounts made up to 28 February 1997
18 Sep 1997 363s Return made up to 12/07/97; full list of members
05 Jun 1997 288b Director resigned
05 Jun 1997 288a New director appointed