- Company Overview for ILLUMINARE LIMITED (07260795)
- Filing history for ILLUMINARE LIMITED (07260795)
- People for ILLUMINARE LIMITED (07260795)
- More for ILLUMINARE LIMITED (07260795)
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
|
|
18 Jun 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
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
|
|
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 |