- Company Overview for ILLUMINATE PARTNERS LIMITED (07102769)
- Filing history for ILLUMINATE PARTNERS LIMITED (07102769)
- People for ILLUMINATE PARTNERS LIMITED (07102769)
- More for ILLUMINATE PARTNERS LIMITED (07102769)
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 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jan 2015 | DS01 | Application to strike the company off the register | |
06 Jan 2015 | AD01 | Registered office address changed from 6 Studland Street London W6 0JS to C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT on 6 January 2015 | |
15 Apr 2014 | CERTNM |
Company name changed illuminate solutions LIMITED\certificate issued on 15/04/14
|
|
15 Apr 2014 | CERTNM |
Company name changed jacaranda media LIMITED\certificate issued on 15/04/14
|
|
21 Jan 2014 | AA | Accounts made up to 31 December 2013 | |
06 Jan 2014 | AR01 |
Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-06
|
|
11 Jan 2013 | AA | Accounts made up to 31 December 2012 | |
08 Jan 2013 | AR01 | Annual return made up to 2 January 2013 with full list of shareholders | |
09 Oct 2012 | AA | Accounts made up to 31 December 2011 | |
09 Jan 2012 | AR01 | Annual return made up to 2 January 2012 with full list of shareholders | |
15 Sep 2011 | AA | Accounts made up to 31 December 2010 | |
05 Jan 2011 | AR01 | Annual return made up to 11 December 2010 with full list of shareholders | |
21 Apr 2010 | TM02 | Termination of appointment of Ginette Wheatley as a secretary | |
21 Apr 2010 | TM01 | Termination of appointment of Ginette Wheatley as a director | |
11 Dec 2009 | NEWINC |
Incorporation
|