IVY ADONIS LTD

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 Registered office address changed from 124 - 128 City Road London EC1V 2NJ England to 146 Croydon Road Beckenham BR3 4DE on 2025-02-18

View Document

18/02/2518 February 2025 Application to strike the company off the register

View Document

01/11/241 November 2024 Micro company accounts made up to 2024-02-08

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

08/02/248 February 2024 Annual accounts for year ending 08 Feb 2024

View Accounts

07/11/237 November 2023 Micro company accounts made up to 2023-02-08

View Document

30/03/2330 March 2023 Previous accounting period shortened from 2023-02-28 to 2023-02-08

View Document

01/03/231 March 2023 Registered office address changed from 152 - 160 City Road London EC1V 2NX England to 124 - 128 City Road London EC1V 2NJ on 2023-03-01

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

08/02/238 February 2023 Annual accounts for year ending 08 Feb 2023

View Accounts

09/11/229 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Change of details for Mrs Elizabeth Siaisiai as a person with significant control on 2022-02-28

View Document

28/02/2228 February 2022 Registered office address changed from 146 Croydon Road Beckenham BR3 4DE England to Kemp House 152 - 160 London EC1V 2NX on 2022-02-28

View Document

28/02/2228 February 2022 Registered office address changed from Kemp House 152 - 160 London EC1V 2NX England to 152 - 160 City Road London EC1V 2NX on 2022-02-28

View Document

28/02/2228 February 2022 Director's details changed for Patience Akintobi on 2022-02-28

View Document

28/02/2228 February 2022 Director's details changed for Mrs Elizabeth Siaisiai on 2022-02-28

View Document

28/02/2228 February 2022 Change of details for Patience Akintobi as a person with significant control on 2022-02-28

View Document

20/02/2220 February 2022 Change of details for Patience Akintobi as a person with significant control on 2022-02-20

View Document

20/02/2220 February 2022 Director's details changed for Mrs Elizabeth Siaisiai on 2022-02-20

View Document

20/02/2220 February 2022 Change of details for Mrs Elizabeth Siaisiai as a person with significant control on 2022-02-20

View Document

20/02/2220 February 2022 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 146 Croydon Road Beckenham BR3 4DE on 2022-02-20

View Document

20/02/2220 February 2022 Director's details changed for Patience Akintobi on 2022-02-20

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

09/02/219 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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