IVORY CAPITAL PARTNERS LIMITED

Milepost Cottage Benenden Road Milepost Cottage Benenden Road, Ashford, TN27 8BY, England
StatusDISSOLVED
Company No.07889446
CategoryPrivate Limited Company
Incorporated21 Dec 2011
Age12 years, 5 months, 25 days
JurisdictionEngland Wales
Dissolution20 Apr 2021
Years3 years, 1 month, 25 days

SUMMARY

IVORY CAPITAL PARTNERS LIMITED is an dissolved private limited company with number 07889446. It was incorporated 12 years, 5 months, 25 days ago, on 21 December 2011 and it was dissolved 3 years, 1 month, 25 days ago, on 20 April 2021. The company address is Milepost Cottage Benenden Road Milepost Cottage Benenden Road, Ashford, TN27 8BY, England.



Company Fillings

Gazette dissolved voluntary

Date: 20 Apr 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2020

Action Date: 07 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-07

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2020

Action Date: 07 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-07

Documents

View document PDF

Change to a person with significant control

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-25

Psc name: Miss Kristina Louise Bordas

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2019

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-01

Officer name: Miss Kristina Louise Bordas

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Address

Type: AD01

Old address: Flat 3 Dundee Court 73 Wapping High Street London E1W 2YG

Change date: 2018-08-01

New address: Milepost Cottage Benenden Road Biddenden Ashford TN27 8BY

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2017

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 07 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 21 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 21 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 21 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2013

Action Date: 21 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-21

Documents

View document PDF

Incorporation company

Date: 21 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHCHURCH VILLAS MANAGEMENT COMPANY LIMITED

C/O GATEWAY PROPERTY MANAGEMENT LIMITED GATEWAY HOUSE,SOUTHEND-ON-SEA,SS2 5TE

Number:10005518
Status:ACTIVE
Category:Private Limited Company

FCAO TRAINING LIMITED

87 LETHAM RISE,DALGETY BAY,KY11 9FW

Number:SC483102
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HAYDENBROOKES LIMITED

ARNOX HOUSE,RAYLEIGH,SS6 7EF

Number:09698944
Status:ACTIVE
Category:Private Limited Company

KOALL INFRASTRUCTURE DEVELOPMENT SERVICES (SSA) LIMITED

59 BLENHEIM GARDENS,KINGSTON UPON THAMES,KT2 7BJ

Number:08835988
Status:ACTIVE
Category:Private Limited Company

ROSSFORD LIMITED

TITANIUM 1,RENFREW,PA4 8WF

Number:SC155011
Status:ACTIVE
Category:Private Limited Company

SARAH LAWRENCE PRODUCTIONS LIMITED

C/O CBRIL,DUNFERMLINE,KY11 3JL

Number:SC405569
Status:LIQUIDATION
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