- Company Overview for IONEVA LIMITED (05829590)
- Filing history for IONEVA LIMITED (05829590)
- People for IONEVA LIMITED (05829590)
- Insolvency for IONEVA LIMITED (05829590)
- More for IONEVA LIMITED (05829590)
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 Oct 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jul 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 25 March 2013 | |
04 Apr 2012 | AD01 | Registered office address changed from 6a Croydon Road Caterham Surrey CR3 6QB on 4 April 2012 | |
04 Apr 2012 | 4.20 | Statement of affairs with form 4.19 | |
04 Apr 2012 | 600 | Appointment of a voluntary liquidator | |
04 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2011 | AR01 |
Annual return made up to 26 May 2011 with full list of shareholders
Statement of capital on 2011-06-14
|
|
14 Jun 2011 | CH03 | Secretary's details changed for Mr Nimesh Dilip Patel on 26 May 2011 | |
14 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
08 Jul 2010 | AR01 | Annual return made up to 26 May 2010 with full list of shareholders | |
26 Apr 2010 | CH01 | Director's details changed for Anton Fortunatov on 26 April 2010 | |
11 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 1 November 2009
|
|
05 Nov 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
06 Jul 2009 | 363a | Return made up to 26/05/09; full list of members | |
16 Jan 2009 | 288c | Secretary's Change of Particulars / nimesh patel / 13/01/2009 / HouseName/Number was: , now: flat 2 silvermere court; Street was: 95 colliers water lane, now: 10 foxley hill road; Post Town was: thornton heath, now: purley; Post Code was: CR7 7LF, now: CR8 2HB | |
17 Sep 2008 | AA | Total exemption small company accounts made up to 31 May 2008 | |
28 May 2008 | 363a | Return made up to 26/05/08; full list of members | |
29 Nov 2007 | AA | Total exemption small company accounts made up to 31 May 2007 | |
31 Jul 2007 | 363a | Return made up to 23/06/07; full list of members | |
27 Jun 2006 | 288b | Secretary resigned | |
27 Jun 2006 | 288b | Director resigned | |
27 Jun 2006 | 288a | New director appointed | |
27 Jun 2006 | 288a | New secretary appointed | |
23 Jun 2006 | 88(2)R | Ad 26/05/06--------- £ si 99@1=99 £ ic 1/100 |