IVORY MANSION LIMITED
Status | DISSOLVED |
Company No. | 06343682 |
Category | Private Limited Company |
Incorporated | 15 Aug 2007 |
Age | 16 years, 9 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 08 Mar 2022 |
Years | 2 years, 2 months, 24 days |
SUMMARY
IVORY MANSION LIMITED is an dissolved private limited company with number 06343682. It was incorporated 16 years, 9 months, 17 days ago, on 15 August 2007 and it was dissolved 2 years, 2 months, 24 days ago, on 08 March 2022. The company address is 29 Byron Avenue 29 Byron Avenue, London, E12 6ST.
Company Fillings
Dissolved compulsory strike off suspended
Date: 07 Dec 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Notification of a person with significant control
Date: 15 Jan 2019
Action Date: 15 Aug 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Shamsul Islam
Notification date: 2016-08-15
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2019
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2019
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 05 Jan 2019
Action Date: 15 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-15
Documents
Confirmation statement with updates
Date: 05 Jan 2019
Action Date: 15 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-15
Documents
Confirmation statement with updates
Date: 05 Jan 2019
Action Date: 15 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-15
Documents
Administrative restoration company
Date: 05 Jan 2019
Category: Restoration
Type: RT01
Documents
Dissolved compulsory strike off suspended
Date: 14 Dec 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2015
Action Date: 15 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-15
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2015
Action Date: 27 Sep 2015
Category: Address
Type: AD01
New address: C/O C/O Y E Adam Accountancy Services 29 Byron Avenue Manor Park London E12 6st
Change date: 2015-09-27
Old address: C/O Y E Adam 29 Byron Avenue Manor Park London E12 6st
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2014
Action Date: 15 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-15
Documents
Accounts with accounts type total exemption small
Date: 31 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change person director company with change date
Date: 25 Feb 2014
Action Date: 24 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shabir Chowdhury
Change date: 2014-02-24
Documents
Change registered office address company with date old address
Date: 25 Feb 2014
Action Date: 25 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-25
Old address: 619 High Road Leytonstone London E11 4PA
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2013
Action Date: 15 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-15
Documents
Accounts with accounts type total exemption small
Date: 31 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2012
Action Date: 15 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-15
Documents
Gazette filings brought up to date
Date: 01 Sep 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2011
Action Date: 15 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-15
Documents
Change person director company with change date
Date: 13 Sep 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-01
Officer name: Mr Shabir Chowdhury
Documents
Accounts with accounts type total exemption small
Date: 31 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Gazette filings brought up to date
Date: 24 Jan 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2011
Action Date: 15 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-15
Documents
Change person director company with change date
Date: 19 Jan 2011
Action Date: 15 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shamsul Islam
Change date: 2010-08-15
Documents
Change person secretary company with change date
Date: 19 Jan 2011
Action Date: 15 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Shamsul Islam
Change date: 2010-08-15
Documents
Accounts with accounts type total exemption small
Date: 31 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Gazette filings brought up to date
Date: 08 Dec 2009
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2009
Action Date: 15 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-15
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 03 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/08; full list of members
Documents
Legacy
Date: 15 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 15/08/07 from: 29 byron avenue manor park london E12 6ST
Documents
Some Companies
BRITISH JEFFREY DIAMOND 100 LIMITED
C/O ERNST & YOUNG,LEEDS,LS1 3JN
Number: | 03263434 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
EMUSIK HOUSE,BOREHAMWOOD,WD6 4HN
Number: | 07590357 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 LONDON STREET,READING,RG1 4QW
Number: | 06740090 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE014567 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
35 CHURCH STREET,STURMINSTER NEWTON,DT10 1DB
Number: | OC394663 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
SUMMER GARDEN AND LEISURE BUILDINGS LIMITED
TOWLERS COURT,NORWICH,NR3 1HG
Number: | 02281142 |
Status: | ACTIVE |
Category: | Private Limited Company |