Advanced company searchLink opens in new window

ILLUMINATE PARTNERS LIMITED

Company number 07102769

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-04-15
15 Apr 2014 CERTNM Company name changed jacaranda media LIMITED\certificate issued on 15/04/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-04-14
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
  • GBP 2
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
  • MODEL ARTICLES ‐ Model articles adopted