Advanced company searchLink opens in new window

IONA TECHNOLOGIES UK LIMITED

Company number 03386680

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)
12 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2015 DS01 Application to strike the company off the register
15 Jul 2014 AR01 Annual return made up to 13 June 2012 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
14 May 2014 AP01 Appointment of Stephen Howard Faberman as a director on 19 October 2012
14 May 2014 CH03 Secretary's details changed for Stephen Howard Faberman on 30 September 2012
14 May 2014 AP01 Appointment of Mr. Brian Flanagan as a director on 19 August 2011
14 May 2014 TM01 Termination of appointment of David George Ireland as a director on 28 June 2011
14 May 2014 TM01 Termination of appointment of Norman Roy Robertson as a director on 9 February 2011
12 May 2014 AD01 Registered office address changed from 210 Bath Road Slough Berkshire SL1 3XE on 12 May 2014
02 May 2014 AC92 Restoration by order of the court
15 Jun 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2009 363a Return made up to 13/06/09; full list of members
05 Aug 2009 DISS40 Compulsory strike-off action has been discontinued
04 Aug 2009 363a Return made up to 13/06/08; full list of members
17 Jul 2009 288a Director appointed david george ireland
23 Jun 2009 287 Registered office changed on 23/06/2009 from hillswood business park 3000 hillswood drive chertsey surrey KT16 0RS
19 May 2009 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2009 288b Appointment terminated secretary donal moriarty
21 Mar 2009 288b Appointment terminated director andrew o'sullivan
05 Mar 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Stock transfer form 31/12/2008
05 Mar 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Appointing directors 31/12/2008
05 Mar 2009 288b Appointment terminated director philip pender
05 Mar 2009 288a Secretary appointed stephen howard faberman