IVORYDELL SUBSIDIARY LIMITED

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

21/09/2221 September 2022 Application to strike the company off the register

View Document

01/04/221 April 2022 Termination of appointment of Charles John Middleton as a director on 2022-03-31

View Document

25/03/2225 March 2022 Appointment of Mr Nick Taunt as a director on 2022-03-18

View Document

04/01/224 January 2022 Termination of appointment of Bruce Michael James as a director on 2021-12-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

15/07/2015 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

04/02/204 February 2020 DIRECTOR APPOINTED JOSEPHINE HAYMAN

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MR TOM ROBSON

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/07/1931 July 2019 CESSATION OF IVORYDELL LIMITED AS A PSC

View Document

21/05/1921 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

02/02/192 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/02/192 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/02/192 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

14/05/1814 May 2018 SECOND FILING OF TM01 FOR BENJAMIN TOBY GROSE

View Document

24/04/1824 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GROSE

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MR BRUCE MICHAEL JAMES

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IVORYDELL LIMITED

View Document

27/07/1727 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP MARTIN

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, SECRETARY PHILIP MARTIN

View Document

29/11/1629 November 2016 CORPORATE SECRETARY APPOINTED BRITISH LAND COMPANY SECRETARIAL LIMITED

View Document

11/11/1611 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

02/08/162 August 2016 DIRECTOR APPOINTED MR CHARLES JOHN MIDDLETON

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED JONATHAN CHARLES MCNUFF

View Document

11/08/1511 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

21/07/1521 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/12/1431 December 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14

View Document

19/12/1419 December 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14

View Document

02/12/142 December 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14

View Document

02/12/142 December 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14

View Document

28/08/1428 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

21/11/1321 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

02/08/132 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

29/08/1229 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

08/08/128 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

02/08/122 August 2012 CHANGE PERSON AS DIRECTOR

View Document

02/08/122 August 2012 DIRECTOR APPOINTED PHILIP JOHN MARTIN

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED ANDREW DAVID SMITH

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

05/08/115 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

27/08/1027 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED BENJAMIN TOBY GROSE

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR VALENTINE BERESFORD

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES

View Document

07/11/097 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARK STIRLING

View Document

04/08/094 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

02/11/082 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

14/08/0814 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/05/0715 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/075 March 2007 REGISTERED OFFICE CHANGED ON 05/03/07 FROM: 10 CORNWALL TERRACE REGENT'S PARK LONDON NW1 4QP

View Document

10/02/0710 February 2007 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 30/03/06

View Document

28/09/0628 September 2006 REGISTERED OFFICE CHANGED ON 28/09/06 FROM: LANSDOWNE HOUSE BERKELEY SQUARE LONDON W1J 6HQ

View Document

28/09/0628 September 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0631 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0614 March 2006 S366A DISP HOLDING AGM 08/03/06

View Document

07/11/057 November 2005 SHARES AGREEMENT OTC

View Document

13/10/0513 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0513 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0513 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0512 October 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06

View Document

14/09/0514 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/09/0514 September 2005 £ NC 1000/100 09/08/05

View Document

14/09/0514 September 2005 NC DEC ALREADY ADJUSTED 09/08/05

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 REGISTERED OFFICE CHANGED ON 18/08/05 FROM: 41 CHALTON STREET LONDON NW1 1JD

View Document

18/08/0518 August 2005 NEW SECRETARY APPOINTED

View Document

18/08/0518 August 2005 SECRETARY RESIGNED

View Document

12/08/0512 August 2005 COMPANY NAME CHANGED POINTCASE LIMITED CERTIFICATE ISSUED ON 12/08/05

View Document

27/07/0527 July 2005 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