IVORY SERVICE SOLUTIONS LIMITED: Filings
Overview
| Company Name | IVORY SERVICE SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC213960 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for IVORY SERVICE SOLUTIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Satisfaction of charge SC2139600001 in full | 1 pages | MR04 | ||
Confirmation statement made on Dec 18, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Dec 18, 2022 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Dec 18, 2021 with updates | 5 pages | CS01 | ||
Current accounting period extended from Dec 31, 2021 to Mar 31, 2022 | 1 pages | AA01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 11 pages | AA | ||
Confirmation statement made on Dec 18, 2020 with updates | 5 pages | CS01 | ||
Registered office address changed from 3C Langlands Square East Kilbride Glasgow G75 0YY Scotland to Lochard House Pochard Way Strathclyde Business Park Bellshill ML4 3HB on Dec 21, 2020 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 11 pages | AA | ||
Confirmation statement made on Dec 18, 2019 with updates | 4 pages | CS01 | ||
Registered office address changed from 30 Miller Road Ayr Ayrshire KA7 2AY to 3C Langlands Square East Kilbride Glasgow G75 0YY on Jan 27, 2020 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 11 pages | AA | ||
Appointment of Mr David Forsyth as a director on May 23, 2019 | 2 pages | AP01 | ||
Termination of appointment of Margaret Ivory as a secretary on May 23, 2019 | 2 pages | TM02 | ||
Termination of appointment of Ian Ivory as a director on May 23, 2019 | 1 pages | TM01 | ||
Cessation of Ian Ivory as a person with significant control on May 23, 2019 | 3 pages | PSC07 | ||
Cessation of Margaret Ivory as a person with significant control on May 23, 2019 | 3 pages | PSC07 | ||
Notification of Document Data Solutions Limited as a person with significant control on May 23, 2019 | 4 pages | PSC02 | ||
Appointment of Mr Justin Longmuir as a director on May 23, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Dec 18, 2018 with no updates | 3 pages | CS01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0