IVY ELLEN LTD

56 Victoria Road, Burgess Hill, RH15 9LR, West Sussex, England
StatusDISSOLVED
Company No.06908151
CategoryPrivate Limited Company
Incorporated18 May 2009
Age15 years, 20 days
JurisdictionEngland Wales
Dissolution20 Oct 2020
Years3 years, 7 months, 18 days

SUMMARY

IVY ELLEN LTD is an dissolved private limited company with number 06908151. It was incorporated 15 years, 20 days ago, on 18 May 2009 and it was dissolved 3 years, 7 months, 18 days ago, on 20 October 2020. The company address is 56 Victoria Road, Burgess Hill, RH15 9LR, West Sussex, England.



Company Fillings

Gazette dissolved voluntary

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Jul 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 18 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2016

Action Date: 08 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-08

Old address: Unit 2 Sussex House Business Park 272 Old Shoreham Road Hove BN3 7DX

New address: C/O Blue Eyed Sun Ltd 56 Victoria Road Burgess Hill West Sussex RH15 9LR

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 18 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2014

Action Date: 18 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Legacy

Date: 04 Nov 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 Nov 2013

Action Date: 04 Nov 2013

Category: Capital

Type: SH19

Date: 2013-11-04

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 04 Nov 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 26/09/13

Documents

View document PDF

Resolution

Date: 04 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 18 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2012

Action Date: 18 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2011

Action Date: 18 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2010

Action Date: 18 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-18

Documents

View document PDF

Change sail address company

Date: 15 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2010

Action Date: 18 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joanne Corner

Change date: 2010-05-18

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2010

Action Date: 18 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-18

Officer name: Mr Jeremy Corner

Documents

View document PDF

Incorporation company

Date: 18 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C&I TECHNICAL SERVICES LTD

42 FAIRWAY VIEW,PRESTWICK,KA9 2SZ

Number:SC452777
Status:ACTIVE
Category:Private Limited Company

EDIFICE FACILITIES MANAGEMENT LTD

36 PRINCE OF WALES ROAD,NORWICH,NR1 1LG

Number:11897063
Status:ACTIVE
Category:Private Limited Company

GENERATION TEC LTD

56 BRENT WAY,LONDON,N3 1AP

Number:11172198
Status:ACTIVE
Category:Private Limited Company

MURATA ELECTRONICS EUROPE B.V. UK BRANCH

BRANCH REGISTRATION,REFER TO PARENT REGISTRY,

Number:FC033166
Status:ACTIVE
Category:Other company type

OUTWELL LIMITED

THIRD AVENUE,CREWE,CW1 6XU

Number:02318199
Status:ACTIVE
Category:Private Limited Company

SDA CONSULTANTS LTD

5 SIDEWAY ROAD,STOKE-ON-TRENT,ST4 4BH

Number:11677482
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source