IVORYBEECH LIMITED

Company Documents

DateDescription
09/12/229 December 2022 Final Gazette dissolved following liquidation

View Document

09/12/229 December 2022 Final Gazette dissolved following liquidation

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Statement of affairs

View Document

27/07/2127 July 2021 Resolutions

View Document

13/07/2113 July 2021 Registered office address changed from 3-8 Carburton Street London W1W 5AJ England to 7th Floor 21 Lombard Street London EC3V 9AH on 2021-07-13

View Document

12/07/2112 July 2021 Appointment of a voluntary liquidator

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

25/11/1925 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, SECRETARY RONALD SHASHOUA

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

26/10/1826 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

16/11/1716 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

15/12/1615 December 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

09/03/169 March 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

22/01/1622 January 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

11/02/1511 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

03/02/153 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

25/02/1425 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

03/02/143 February 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

22/02/1322 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

20/02/1320 February 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, SECRETARY RAYMOND CATCHESIDES

View Document

21/12/1221 December 2012 SECRETARY APPOINTED MR RONALD JACOB SHASHOUA

View Document

01/03/121 March 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

01/02/121 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD AHED MOHAMMAD SALEH AL-KHATEEB / 29/01/2012

View Document

04/04/114 April 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

01/02/111 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

17/08/1017 August 2010 SECRETARY APPOINTED RAYMOND JOHN CATCHESIDES

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, SECRETARY MOHAMMAD AL KHATEEB

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, DIRECTOR AHED AL-KHATIB

View Document

06/02/106 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD AHED MOHAMMAD SALEH AL-KHATEEB / 29/01/2010

View Document

31/01/1031 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

10/03/0910 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

19/02/0919 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 REGISTERED OFFICE CHANGED ON 17/10/05 FROM: 65 HARLEY STREET LONDON W1H 1DD

View Document

05/09/055 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

24/02/0424 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 NEW SECRETARY APPOINTED

View Document

13/01/0413 January 2004 SECRETARY RESIGNED

View Document

31/07/0331 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

23/07/0323 July 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

05/02/025 February 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

21/02/0121 February 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

28/03/0028 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

07/03/007 March 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

17/02/9917 February 1999 RETURN MADE UP TO 29/01/99; FULL LIST OF MEMBERS

View Document

09/07/989 July 1998 REGISTERED OFFICE CHANGED ON 09/07/98 FROM: HOBSON HOUSE 155 GOWER STREET LONDON WC1E 6BH

View Document

09/07/989 July 1998 LOCATION OF REGISTER OF MEMBERS

View Document

06/05/986 May 1998 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 30/04/98

View Document

17/04/9817 April 1998 RETURN MADE UP TO 29/01/98; FULL LIST OF MEMBERS

View Document

14/01/9814 January 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

04/03/974 March 1997 RETURN MADE UP TO 29/01/97; FULL LIST OF MEMBERS

View Document

20/01/9720 January 1997 SECRETARY RESIGNED

View Document

20/01/9720 January 1997 NEW SECRETARY APPOINTED

View Document

16/12/9616 December 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

28/02/9628 February 1996 RETURN MADE UP TO 29/01/96; FULL LIST OF MEMBERS

View Document

28/12/9528 December 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

22/03/9522 March 1995 RETURN MADE UP TO 29/01/95; FULL LIST OF MEMBERS

View Document

24/01/9524 January 1995 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/09/9429 September 1994 ACCOUNTING REF. DATE EXT FROM 30/11 TO 28/02

View Document

11/03/9411 March 1994 RETURN MADE UP TO 29/01/94; FULL LIST OF MEMBERS

View Document

17/08/9317 August 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

13/04/9313 April 1993 RETURN MADE UP TO 29/01/93; FULL LIST OF MEMBERS

View Document

30/10/9230 October 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

13/03/9213 March 1992 RETURN MADE UP TO 29/01/92; FULL LIST OF MEMBERS

View Document

02/03/922 March 1992 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

12/04/9112 April 1991 RETURN MADE UP TO 29/01/91; FULL LIST OF MEMBERS

View Document

12/04/9112 April 1991 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

25/04/9025 April 1990 RETURN MADE UP TO 29/01/90; FULL LIST OF MEMBERS

View Document

25/04/9025 April 1990 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

12/04/8912 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

12/04/8912 April 1989 RETURN MADE UP TO 27/02/89; FULL LIST OF MEMBERS

View Document

07/03/897 March 1989 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

18/05/8818 May 1988 AMENDED FULL ACCOUNTS MADE UP TO 30/11/86

View Document

16/05/8816 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/10/877 October 1987 FULL ACCOUNTS MADE UP TO 30/11/84

View Document

07/10/877 October 1987 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

07/10/877 October 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

06/10/876 October 1987 RETURN MADE UP TO 20/07/87; FULL LIST OF MEMBERS

View Document

17/09/8717 September 1987 01/01/00 AMEND

View Document

17/09/8717 September 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

27/07/8727 July 1987 REGISTERED OFFICE CHANGED ON 27/07/87 FROM: 29 QUEEN ANNE STREET LONDON W1M 0DA

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