IVORYSTATE LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/07/2430 July 2024 First Gazette notice for voluntary strike-off

View Document

18/07/2418 July 2024 Application to strike the company off the register

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

06/03/246 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/03/237 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/03/2230 March 2022 Registered office address changed from 85 Springfield Road Chelmsford CM2 6JL to Unit 8, Suite 3 Kingsdale Business Centre Regina Road Chelmsford CM1 1PE on 2022-03-30

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

20/07/2120 July 2021 Accounts for a dormant company made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/03/2023 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/03/189 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALTER PIZZOLI

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/03/172 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

15/08/1615 August 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN REILLY

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, SECRETARY PIONEER SECRETARIAL SERVICES LTD

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, DIRECTOR PIONEER DIRECTORS LTD

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/03/168 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

31/07/1531 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

13/07/1513 July 2015 REGISTERED OFFICE CHANGED ON 13/07/2015 FROM 62 PRIORY ROAD ROMFORD RM3 9AP

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/03/1523 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

15/10/1415 October 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

12/09/1412 September 2014 DIRECTOR APPOINTED MR PETER BEAU LEIGH

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/02/1427 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/10/1330 October 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED MRS SUSAN TANYA LISETTE REILLY

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, DIRECTOR PETER LEIGH

View Document

24/07/1324 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/03/134 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

23/07/1223 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

23/07/1223 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BEAU LEIGH / 11/11/2011

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

07/03/127 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM 3 THE SHRUBBERIES GEORGE LANE SOUTH WOODFORD LONDON E18 1BG

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED MR PETER BEAU LEIGH

View Document

14/11/1114 November 2011 CORPORATE DIRECTOR APPOINTED PIONEER DIRECTORS LTD

View Document

14/11/1114 November 2011 CORPORATE SECRETARY APPOINTED PIONEER SECRETARIAL SERVICES LTD

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR WOODFORD DIRECTORS LIMITED

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HULME

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, SECRETARY WOODFORD SERVICES LIMITED

View Document

22/08/1122 August 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

10/03/1110 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

27/07/1027 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

27/07/1027 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WOODFORD DIRECTORS LIMITED / 01/10/2009

View Document

26/07/1026 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WOODFORD SERVICES LIMITED / 01/10/2009

View Document

22/03/1022 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

14/08/0914 August 2009 SECRETARY APPOINTED WOODFORD SERVICES LIMITED

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED SECRETARY WESTOUR SERVICES LIMITED

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED WOODFORD DIRECTORS LIMITED

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED MR DOUGLAS JAMES MORLEY HULME

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED DIRECTOR WESTOUR DIRECTORS LIMITED

View Document

31/07/0931 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

31/07/0931 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0931 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 REGISTERED OFFICE CHANGED ON 10/07/2009 FROM 62 PRIORY ROAD NOAK HILL ROMFORD ESSEX RM3 9AP

View Document

28/04/0928 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

28/07/0828 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

24/08/0424 August 2004 NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 NEW SECRETARY APPOINTED

View Document

23/08/0423 August 2004 REGISTERED OFFICE CHANGED ON 23/08/04 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

23/08/0423 August 2004 SECRETARY RESIGNED

View Document

23/08/0423 August 2004 DIRECTOR RESIGNED

View Document

13/08/0313 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

13/08/0313 August 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 27/06/02; NO CHANGE OF MEMBERS

View Document

05/07/025 July 2002 REGISTERED OFFICE CHANGED ON 05/07/02

View Document

01/08/011 August 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

23/01/0123 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

01/08/001 August 2000 RETURN MADE UP TO 27/06/00; NO CHANGE OF MEMBERS

View Document

27/07/9927 July 1999 RETURN MADE UP TO 27/06/99; NO CHANGE OF MEMBERS

View Document

27/07/9927 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

12/08/9812 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

12/08/9812 August 1998 RETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS

View Document

12/08/9812 August 1998 EXEMPTION FROM APPOINTING AUDITORS 03/08/98

View Document

27/06/9727 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company