IVORY HOME PROTECTION LIMITED

04184534
FIRST FLOOR, NEW BARNES MILL COTTONMILL LANE ST ALBANS AL1 2HA

Documents

Documents
Date Category Description Pages
04 Apr 2023 gazette Gazette Dissolved Compulsory 1 Buy now
15 Jun 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
31 May 2022 gazette Gazette Notice Compulsory 1 Buy now
01 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2021 accounts Annual Accounts 7 Buy now
30 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2019 accounts Annual Accounts 7 Buy now
03 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2018 accounts Annual Accounts 7 Buy now
16 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2017 accounts Annual Accounts 7 Buy now
19 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Dec 2016 accounts Annual Accounts 6 Buy now
27 Apr 2016 annual-return Annual Return 3 Buy now
09 Nov 2015 accounts Annual Accounts 6 Buy now
05 May 2015 annual-return Annual Return 3 Buy now
05 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2014 accounts Annual Accounts 6 Buy now
28 May 2014 annual-return Annual Return 3 Buy now
28 May 2014 officers Termination of appointment of director (Jeffrey Stuart) 1 Buy now
28 May 2014 officers Appointment of director (Mr Paul Michael Ling) 2 Buy now
10 Dec 2013 accounts Annual Accounts 6 Buy now
10 Apr 2013 annual-return Annual Return 4 Buy now
09 Apr 2013 officers Termination of appointment of secretary (Gpg Secretaries Limited) 1 Buy now
24 Sep 2012 accounts Annual Accounts 5 Buy now
19 Apr 2012 annual-return Annual Return 4 Buy now
22 Nov 2011 accounts Annual Accounts 5 Buy now
06 May 2011 annual-return Annual Return 4 Buy now
27 Oct 2010 accounts Annual Accounts 7 Buy now
04 Jun 2010 annual-return Annual Return 4 Buy now
04 Jun 2010 officers Change of particulars for corporate secretary (Gpg Secretaries Limited) 2 Buy now
03 Jun 2010 officers Change of particulars for corporate secretary (Gpg Secretaries Limited) 2 Buy now
30 Dec 2009 accounts Annual Accounts 5 Buy now
09 Jul 2009 address Registered office changed on 09/07/2009 from 118-120 kenton road harrow middlesex HA3 8AL 1 Buy now
21 May 2009 annual-return Return made up to 31/03/09; full list of members 3 Buy now
01 Nov 2008 accounts Annual Accounts 5 Buy now
21 Apr 2008 annual-return Return made up to 31/03/08; full list of members 3 Buy now
29 Jul 2007 accounts Annual Accounts 5 Buy now
02 May 2007 annual-return Return made up to 31/03/07; full list of members 2 Buy now
11 Oct 2006 accounts Annual Accounts 5 Buy now
11 Apr 2006 annual-return Return made up to 31/03/06; full list of members 2 Buy now
25 Oct 2005 accounts Annual Accounts 5 Buy now
17 Jun 2005 annual-return Return made up to 31/03/05; full list of members 3 Buy now
14 Oct 2004 accounts Annual Accounts 5 Buy now
13 Apr 2004 annual-return Return made up to 31/03/04; full list of members 6 Buy now
03 Jul 2003 accounts Annual Accounts 5 Buy now
21 May 2003 annual-return Return made up to 31/03/03; full list of members 6 Buy now
28 Nov 2002 officers New director appointed 2 Buy now
28 Nov 2002 officers Director resigned 1 Buy now
30 Oct 2002 officers New director appointed 2 Buy now
20 Aug 2002 address Registered office changed on 20/08/02 from: 17 beachampton bus park nash road beachampton milton keynes MK19 6EA 1 Buy now
26 Apr 2002 annual-return Return made up to 31/03/02; full list of members 6 Buy now
26 Apr 2002 address Registered office changed on 26/04/02 from: premier house 112 station house edgware middlesex HA8 7A9 1 Buy now
26 Apr 2002 accounts Annual Accounts 2 Buy now
26 Apr 2002 officers Director resigned 1 Buy now
26 Apr 2002 officers Secretary resigned;director resigned 1 Buy now
26 Apr 2002 officers New secretary appointed 2 Buy now
13 Apr 2001 officers New secretary appointed;new director appointed 2 Buy now
28 Mar 2001 address Registered office changed on 28/03/01 from: 16 saint john street london EC1M 4NT 1 Buy now
28 Mar 2001 officers Secretary resigned 1 Buy now
28 Mar 2001 officers Director resigned 1 Buy now
28 Mar 2001 officers New director appointed 2 Buy now
21 Mar 2001 incorporation Incorporation Company 14 Buy now