IVORY DESIGN BOUTIQUE LIMITED

196 Stroud Green Road, London, N4 3RN, England
StatusACTIVE
Company No.10515266
CategoryPrivate Limited Company
Incorporated07 Dec 2016
Age7 years, 5 months, 17 days
JurisdictionEngland Wales

SUMMARY

IVORY DESIGN BOUTIQUE LIMITED is an active private limited company with number 10515266. It was incorporated 7 years, 5 months, 17 days ago, on 07 December 2016. The company address is 196 Stroud Green Road, London, N4 3RN, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 Oct 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 13 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abidin Seyfi

Appointment date: 2022-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-07

New address: 196 Stroud Green Road London N4 3RN

Old address: 5 Cheapside, North Circular Road London N13 5ED England

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2021

Action Date: 23 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-23

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-23

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2019

Action Date: 24 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-24

Documents

View document PDF

Notification of a person with significant control

Date: 20 Feb 2019

Action Date: 18 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Olga Novyts'ka

Notification date: 2019-02-18

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Feb 2019

Action Date: 18 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Abidin Seyfi

Cessation date: 2019-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abidin Seyfi

Termination date: 2019-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-18

Officer name: Ms Olga Novyts'ka

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 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: 15 Dec 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Gazette notice compulsory

Date: 16 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2017

Action Date: 07 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-12-07

Psc name: Abidin Seyfi

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jul 2017

Action Date: 07 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elis Gokisaoglu

Cessation date: 2016-12-07

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2017

Action Date: 24 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elif Gokisaoglu

Termination date: 2017-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2017

Action Date: 07 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-07

Officer name: Mr Abidin Seyfi

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2017

Action Date: 07 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-07

Capital : 2 GBP

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2016

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-13

Officer name: Elif Gokisaoglu

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2016

Action Date: 13 Dec 2016

Category: Address

Type: AD01

Old address: 5 Cheapside Orth Circular Road London N13 5ED United Kingdom

New address: 5 Cheapside, North Circular Road London N13 5ED

Change date: 2016-12-13

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 13 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-13

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2016

Action Date: 07 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elis Gokisaoglu

Change date: 2016-12-07

Documents

View document PDF

Incorporation company

Date: 07 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATOM IT DELIVERY CONSULTANCY LTD

38-42 NEWPORT STREET,SWINDON,SN1 3DR

Number:08972941
Status:ACTIVE
Category:Private Limited Company

EPS MOBILE GAMES LIMITED

LEVEL 13 BROADGATE TOWER,LONDON,EC2A 2EW

Number:10489524
Status:ACTIVE
Category:Private Limited Company

FKS CONSULTING LIMITED

FLAT D,LONDON,N16 5UP

Number:11277575
Status:ACTIVE
Category:Private Limited Company

QSCO LTD

14 POND ROAD,TADLEY,RG26 5UJ

Number:11613935
Status:ACTIVE
Category:Private Limited Company

SG SOLAR LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11858003
Status:ACTIVE
Category:Private Limited Company

ST AIDAN'S CARE TEAM

THE HARDEN ROAD CENTRE,WALSALL,WS3 1RQ

Number:03921588
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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