- Company Overview for ILYA PROPERTIES LIMITED (00577737)
- Filing history for ILYA PROPERTIES LIMITED (00577737)
- People for ILYA PROPERTIES LIMITED (00577737)
- Charges for ILYA PROPERTIES LIMITED (00577737)
- Insolvency for ILYA PROPERTIES LIMITED (00577737)
- More for ILYA PROPERTIES LIMITED (00577737)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Apr 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
06 Feb 2019 | AD01 | Registered office address changed from 5 Lothian Wood Tadworth Surrey KT20 5DQ to Portland 25 High Street Crawley West Sussex RH10 1BG on 6 February 2019 | |
05 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
05 Feb 2019 | LIQ01 | Declaration of solvency | |
05 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2018 | AA | Micro company accounts made up to 31 October 2018 | |
12 Nov 2018 | AA01 | Previous accounting period extended from 30 April 2018 to 31 October 2018 | |
13 Aug 2018 | MR04 | Satisfaction of charge 1 in full | |
13 Aug 2018 | MR04 | Satisfaction of charge 3 in full | |
19 Apr 2018 | TM01 | Termination of appointment of Daniel Davide as a director on 6 April 2018 | |
20 Mar 2018 | AP01 | Appointment of Ms Leona Davide as a director on 20 March 2018 | |
20 Mar 2018 | AP01 | Appointment of Mrs Ilya Fisher as a director on 20 March 2018 | |
17 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with updates | |
15 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
22 May 2017 | CH01 | Director's details changed for Mr Daniel Davide on 12 May 2017 | |
27 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
19 Jan 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
18 Jan 2017 | TM01 | Termination of appointment of Valerie Ann Davide as a director on 9 January 2017 | |
18 Jan 2017 | TM02 | Termination of appointment of Valerie Ann Davide as a secretary on 9 January 2017 | |
28 Jan 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
27 Jan 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|
|
06 Oct 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
19 Jan 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-19
|