- Company Overview for I-REALISE LIMITED (05319091)
- Filing history for I-REALISE LIMITED (05319091)
- People for I-REALISE LIMITED (05319091)
- Charges for I-REALISE LIMITED (05319091)
- Insolvency for I-REALISE LIMITED (05319091)
- More for I-REALISE LIMITED (05319091)
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) |
---|---|---|---|
22 Apr 2024 | 600 | Appointment of a voluntary liquidator | |
22 Apr 2024 | LIQ02 | Statement of affairs | |
10 Apr 2024 | AD01 | Registered office address changed from 4th Floor 58-59 Great Marlborough Street London W1F 7JY England to 64 North Row London W1K 7DA on 10 April 2024 | |
10 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2024 | AD01 | Registered office address changed from 1st Floor Sutherland House 5-6 Argyll Street London W1F 7TE England to 4th Floor 58-59 Great Marlborough Street London W1F 7JY on 2 February 2024 | |
27 Dec 2023 | CS01 | Confirmation statement made on 22 December 2023 with no updates | |
24 Dec 2023 | AD02 | Register inspection address has been changed from 1st Floor 24/25 New Bond Street Mayfair London W1S 2RR United Kingdom to 5-6 Argyll Street Sutherland House London W1F 7TE | |
04 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 Jan 2023 | CS01 | Confirmation statement made on 22 December 2022 with no updates | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
12 Aug 2022 | TM01 | Termination of appointment of Simon James Puryer as a director on 12 August 2022 | |
06 Jan 2022 | CS01 | Confirmation statement made on 22 December 2021 with no updates | |
13 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 Feb 2021 | CS01 | Confirmation statement made on 22 December 2020 with no updates | |
19 Feb 2021 | CH01 | Director's details changed for Mr Simon James Puryer on 19 February 2021 | |
19 Feb 2021 | AD01 | Registered office address changed from 5-6 Argyll Street Sutherland House London W1F 7TE England to 1st Floor Sutherland House 5-6 Argyll Street London W1F 7TE on 19 February 2021 | |
19 Feb 2021 | AD01 | Registered office address changed from 5-6 Sutherland House 5-6 Argyll Street London W1F 7TE England to 5-6 Argyll Street Sutherland House London W1F 7TE on 19 February 2021 | |
19 Feb 2021 | AD01 | Registered office address changed from 1st Floor 24/25 New Bond Street Mayfair London W1S 2RR to 5-6 Sutherland House 5-6 Argyll Street London W1F 7TE on 19 February 2021 | |
14 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Dec 2019 | CS01 | Confirmation statement made on 22 December 2019 with no updates | |
06 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
31 Dec 2018 | CS01 | Confirmation statement made on 22 December 2018 with no updates | |
20 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
01 May 2018 | TM02 | Termination of appointment of Elizabeth Mary Barron as a secretary on 30 April 2018 | |
10 Jan 2018 | CS01 | Confirmation statement made on 22 December 2017 with no updates |