Advanced company searchLink opens in new window

ILLUMINARE LIMITED

Company number 07260795

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)
05 Jan 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2015 AA Accounts for a dormant company made up to 31 May 2014
10 Sep 2014 CERTNM Company name changed intelligent sports & entertainment LIMITED\certificate issued on 10/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-08
18 Jun 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
18 Jun 2014 TM01 Termination of appointment of Chander Mahan as a director
12 Jun 2014 TM01 Termination of appointment of Chander Mahan as a director
12 Jun 2014 AP01 Appointment of Mr Ajay Kumar Mahan as a director
23 May 2014 AA Accounts for a dormant company made up to 31 May 2013
30 Apr 2014 CERTNM Company name changed intelligent strategic coaching LIMITED\certificate issued on 30/04/14
  • RES15 ‐ Change company name resolution on 2014-04-30
  • NM01 ‐ Change of name by resolution
31 May 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
04 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
01 Jun 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
06 Mar 2012 AA Accounts for a dormant company made up to 31 May 2011
30 Jan 2012 AD01 Registered office address changed from Number One Lichfield South Birmingham Road Lichfield Staffordshire WS14 0QP United Kingdom on 30 January 2012
28 Sep 2011 TM01 Termination of appointment of Ajay Mahan as a director
28 Sep 2011 AP01 Appointment of Mrs Chander Mohini Mahan as a director
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
19 Sep 2011 AD01 Registered office address changed from Wall House Green Lane Wall Lichfield WS14 0AS United Kingdom on 19 September 2011
21 May 2010 NEWINC Incorporation