- Company Overview for TWIN IVORY PROPERTIES LIMITED (08471318)
- Filing history for TWIN IVORY PROPERTIES LIMITED (08471318)
- People for TWIN IVORY PROPERTIES LIMITED (08471318)
- More for TWIN IVORY PROPERTIES LIMITED (08471318)
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 Jun 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Aug 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-08-23
|
|
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jul 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
17 Jul 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
17 Jul 2015 | CH01 | Director's details changed for Ms Juliana Edewor-Thorley on 15 October 2014 | |
17 Jul 2015 | AD01 | Registered office address changed from Flat 5 113 Finborough Road London London SW10 9DU to Flat 2, 43 Belsize Park Gardens 43 Belsize Park Gardens London NW3 4JJ on 17 July 2015 | |
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
03 Apr 2013 | NEWINC |
Incorporation
|