- Company Overview for ILLOX LIMITED (05979987)
- Filing history for ILLOX LIMITED (05979987)
- People for ILLOX LIMITED (05979987)
- More for ILLOX LIMITED (05979987)
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) |
---|---|---|---|
14 Jan 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Mar 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jun 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Oct 2010 | AR01 |
Annual return made up to 27 October 2010 with full list of shareholders
Statement of capital on 2010-10-28
|
|
01 Oct 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2009 | AR01 | Annual return made up to 27 October 2009 with full list of shareholders | |
19 Oct 2009 | CH03 | Secretary's details changed for Emma Victoria Walker on 19 October 2009 | |
19 Oct 2009 | CH01 | Director's details changed for Steven Lee Walker on 19 October 2009 | |
30 Oct 2008 | 363a | Return made up to 27/10/08; full list of members | |
07 Aug 2008 | 288c | Secretary's Change of Particulars / emma walker / 07/08/2008 / HouseName/Number was: , now: 9; Street was: 61 frizington road, now: honister road; Area was: , now: mirehouse; Post Town was: frizington, now: whitehaven; Post Code was: CA26 3QU, now: CA28 8HS; Country was: , now: united kingdom | |
07 Aug 2008 | 288c | Director's Change of Particulars / steven walker / 07/08/2008 / HouseName/Number was: , now: 9; Street was: 61 frizington road, now: honister road; Area was: , now: mirehouse; Post Town was: frizington, now: whitehaben; Post Code was: CA26 3QU, now: CA28 8HS; Country was: , now: united kingdom | |
08 Nov 2007 | 363a | Return made up to 27/10/07; full list of members | |
23 Aug 2007 | 288a | New secretary appointed | |
04 Aug 2007 | 288b | Secretary resigned | |
20 Jan 2007 | 88(2)R |
Ad 27/10/06--------- £ si 1@1=1 £ ic 1/2
|
|
20 Jan 2007 | 225 | Accounting reference date extended from 31/10/07 to 31/03/08 | |
20 Jan 2007 | 288a | New director appointed | |
09 Nov 2006 | RESOLUTIONS |
Resolutions
|