Advanced company searchLink opens in new window

ILI HOLDINGS LIMITED

Company number 03755039

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)
10 Aug 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Apr 2010 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2010 DS01 Application to strike the company off the register
24 Nov 2009 AA Full accounts made up to 30 June 2009
30 Jun 2009 288b Appointment Terminated Director anne scorey
27 Apr 2009 363a Return made up to 20/04/09; full list of members
28 Mar 2009 AA Full accounts made up to 30 June 2008
30 Sep 2008 AA Full accounts made up to 30 June 2007
11 Aug 2008 288b Appointment Terminated Secretary david smyth
30 Jul 2008 287 Registered office changed on 30/07/2008 from 42 the square kenilworth warwickshire CV8 1EB
27 Jun 2008 288a Secretary appointed manish patel
20 May 2008 363a Return made up to 20/04/08; full list of members
18 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 Mar 2008 288a Director appointed geoffrey paul richardson
23 Jan 2008 288a New director appointed
15 Jan 2008 288b Secretary resigned
15 Jan 2008 288a New director appointed
14 Jan 2008 288a New secretary appointed
20 Sep 2007 288b Director resigned
29 May 2007 363s Return made up to 20/04/07; no change of members
10 May 2007 AA Full accounts made up to 30 June 2006
01 Dec 2006 CERTNM Company name changed ili LIMITED\certificate issued on 01/12/06
03 Oct 2006 288a New secretary appointed
18 Sep 2006 CERTNM Company name changed 19.5 LIMITED\certificate issued on 18/09/06
19 May 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association