- Company Overview for KELLY IVORY LIMITED (09606978)
- Filing history for KELLY IVORY LIMITED (09606978)
- People for KELLY IVORY LIMITED (09606978)
- More for KELLY IVORY LIMITED (09606978)
| 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) |
|---|---|---|---|
| 15 May 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
| 23 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 12 Apr 2024 | DS01 | Application to strike the company off the register | |
| 16 Jun 2023 | AA | Micro company accounts made up to 31 May 2023 | |
| 30 May 2023 | CS01 | Confirmation statement made on 27 May 2023 with no updates | |
| 07 Dec 2022 | AA | Micro company accounts made up to 31 May 2022 | |
| 27 May 2022 | CS01 | Confirmation statement made on 27 May 2022 with no updates | |
| 06 Sep 2021 | AA | Micro company accounts made up to 31 May 2021 | |
| 27 May 2021 | CS01 | Confirmation statement made on 27 May 2021 with no updates | |
| 12 Aug 2020 | AA | Micro company accounts made up to 31 May 2020 | |
| 27 May 2020 | CS01 | Confirmation statement made on 27 May 2020 with no updates | |
| 10 Jul 2019 | AA | Micro company accounts made up to 31 May 2019 | |
| 28 May 2019 | CS01 | Confirmation statement made on 27 May 2019 with updates | |
| 16 Aug 2018 | AA | Micro company accounts made up to 31 May 2018 | |
| 31 Jul 2018 | AD01 | Registered office address changed from 81a Town Street Armley Leeds LS12 3HD to Office 010 Upper Wortley Business Centre 127 Upper Wortley Road Leeds LS12 4JG on 31 July 2018 | |
| 29 May 2018 | CS01 | Confirmation statement made on 27 May 2018 with no updates | |
| 12 Sep 2017 | AA | Micro company accounts made up to 31 May 2017 | |
| 30 May 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
| 05 Dec 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
| 06 Jun 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
| 28 May 2015 | AP01 | Appointment of Ms Kelly Lisa Ivory as a director on 26 May 2015 | |
| 28 May 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
| 26 May 2015 | TM01 | Termination of appointment of Graham Cowan as a director on 26 May 2015 | |
| 26 May 2015 | NEWINC |
Incorporation
|