Ionic Stone Limited (number 12339204) is a private limited company created on 2019-11-28 originating in England. The enterprise was registered at 4A Mitre House, Bond Street, Ipswich IP4 1JE. Ionic Stone Limited operates Standard Industrial Classification: 23700 which means "cutting, shaping and finishing of stone".
Company details
Name
Ionic Stone Limited
Number
12339204
Date of Incorporation:
2019-11-28
End of financial year:
30 November
Address:
4a Mitre House, Bond Street, Ipswich, IP4 1JE
SIC code:
23700 - Cutting, shaping and finishing of stone
Moving to the 1 managing director that can be found in the aforementioned business, we can name: Hasan S. (in the company from 02 December 2019). The Companies House indexes 2 persons of significant control, namely: Hasan S. owns 3/4 to full of voting rights, Ahmet S. owns over 3/4 of shares, 3/4 to full of voting rights.
Directors
Accounts data
Date of Accounts
2020-11-30
Current Assets
32,589
Fixed Assets
45,479
Total Assets Less Current Liabilities
54,165
People with significant control
Hasan S.
2 December 2019
Nature of control:
75,01-100% voting rights
Ahmet S.
28 November 2019 - 2 December 2019
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Filings
Categories:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Download filing
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, November 2022
| gazette
Free Download
(1 page)
Download filing
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, November 2022
| gazette
Free Download
(1 page)
(CS01) Confirmation statement with no updates Wed, 29th Sep 2021
filed on: 6th, December 2021
| confirmation statement
Free Download
(3 pages)
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, December 2021
| gazette
Free Download
(1 page)
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 2nd, December 2021
| accounts
Free Download
(3 pages)
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
Free Download
(TM01) Thu, 2nd Jan 2020 - the day director's appointment was terminated
filed on: 29th, September 2020
| officers
Free Download
(1 page)
(PSC07) Cessation of a person with significant control Mon, 2nd Dec 2019
filed on: 29th, September 2020
| persons with significant control
Free Download
(1 page)
(CS01) Confirmation statement with updates Tue, 29th Sep 2020
filed on: 29th, September 2020
| confirmation statement
Free Download
(5 pages)
(AD01) Address change date: Tue, 29th Sep 2020. New Address: 4a Mitre House Bond Street Ipswich Suffolk IP4 1JE. Previous address: 255a Broomfield Road Chelmsford Essex CM1 4DP United Kingdom
filed on: 29th, September 2020
| address
Free Download
(1 page)
(PSC01) Notification of a person with significant control Mon, 2nd Dec 2019
filed on: 29th, September 2020
| persons with significant control
Free Download
(2 pages)
(AP01) On Mon, 2nd Dec 2019 new director was appointed.
filed on: 28th, September 2020
| officers
Free Download
(2 pages)
(NEWINC) Certificate of incorporation
filed on: 28th, November 2019
| incorporation