Advanced company searchLink opens in new window

IOL LIMITED

Company number 02268216

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2018 DS01 Application to strike the company off the register
26 Nov 2018 SH20 Statement by Directors
26 Nov 2018 SH19 Statement of capital on 26 November 2018
  • GBP 1
26 Nov 2018 CAP-SS Solvency Statement dated 15/11/18
26 Nov 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
15 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
16 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
14 Feb 2017 AD01 Registered office address changed from 8th Floor, Holborn Gate 36 Southampton Buildings London WC2A 1AN England to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 14 February 2017
29 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
23 Aug 2016 AD01 Registered office address changed from 6th Floor, Holborn Gate, 26 Southampton Buildings, London WC2A 1AN England to 8th Floor, Holborn Gate 36 Southampton Buildings London WC2A 1AN on 23 August 2016
07 Jul 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 580,902
07 Jul 2016 AD01 Registered office address changed from 3 London Wall Buildings London EC2M 5SY to 6th Floor, Holborn Gate, 26 Southampton Buildings, London WC2A 1AN on 7 July 2016
07 Jul 2016 AP01 Appointment of Mr Neil Garth Jones as a director on 1 July 2016
07 Jul 2016 TM01 Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016
02 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
25 Aug 2015 AP01 Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015
13 Jul 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 580,902
03 Jul 2015 TM01 Termination of appointment of Alison Jane Clarke as a director on 14 June 2015
03 Jul 2015 AD01 Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 3 July 2015
01 May 2015 AP01 Appointment of Ms Alison Jane Clarke as a director on 31 December 2014
27 Jan 2015 TM01 Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014
27 Jan 2015 TM01 Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014