- Company Overview for I-SCENE ILFORD LIMITED (05068943)
- Filing history for I-SCENE ILFORD LIMITED (05068943)
- People for I-SCENE ILFORD LIMITED (05068943)
- Charges for I-SCENE ILFORD LIMITED (05068943)
- Insolvency for I-SCENE ILFORD LIMITED (05068943)
- More for I-SCENE ILFORD LIMITED (05068943)
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) |
---|---|---|---|
19 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jan 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Nov 2016 | LIQ MISC | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 13/08/2016 | |
14 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 13 August 2015 | |
02 Sep 2014 | AD01 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to 311 High Road Loughton Essex IG10 1AH on 2 September 2014 | |
29 Aug 2014 | 4.20 | Statement of affairs with form 4.19 | |
29 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2014 | 600 | Appointment of a voluntary liquidator | |
27 Mar 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
16 Dec 2013 | AA01 | Previous accounting period extended from 31 March 2013 to 30 September 2013 | |
10 Dec 2013 | TM02 | Termination of appointment of Nadeem Mazhar as a secretary | |
19 Mar 2013 | AR01 | Annual return made up to 10 March 2013 with full list of shareholders | |
20 Feb 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
14 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
03 Apr 2012 | AR01 | Annual return made up to 10 March 2012 with full list of shareholders | |
03 Apr 2012 | CH03 | Secretary's details changed for Raja Sherbaz Khan on 10 March 2012 | |
03 Apr 2012 | CH03 | Secretary's details changed for Mr Nadeem Mazhar on 10 March 2012 | |
03 Apr 2012 | CH01 | Director's details changed for Raja Sherbaz Khan on 10 March 2012 | |
28 Feb 2012 | AA | Accounts for a small company made up to 31 March 2011 | |
05 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
05 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
05 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
05 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
11 Mar 2011 | AR01 | Annual return made up to 10 March 2011 with full list of shareholders | |
11 Mar 2011 | AD01 | Registered office address changed from C/O King & King Po Box 1St Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 11 March 2011 |