Advanced company searchLink opens in new window

ILLANN LIMITED

Company number 07966180

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)
03 Oct 2024 AD01 Registered office address changed from 49-63 Spencer Street Birmingham B18 6DE England to C/O West Advisory E Innovation Centre Priorslee Telford TF2 9FT on 3 October 2024
02 Oct 2024 600 Appointment of a voluntary liquidator
02 Oct 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-09-27
02 Oct 2024 LIQ01 Declaration of solvency
26 Sep 2024 AA Micro company accounts made up to 26 September 2024
04 Sep 2024 AA01 Current accounting period extended from 23 September 2024 to 26 September 2024
03 Sep 2024 AA01 Current accounting period shortened from 28 February 2025 to 23 September 2024
03 Sep 2024 TM01 Termination of appointment of Frederick William Augustus Cawdell-Trew as a director on 2 September 2024
03 Sep 2024 TM01 Termination of appointment of Emma Lucy Betts as a director on 3 September 2024
15 May 2024 AA Micro company accounts made up to 29 February 2024
15 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
23 Oct 2023 AA Micro company accounts made up to 28 February 2023
16 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
10 Oct 2022 PSC04 Change of details for Mr Frederick William Augustus Cawdell-Trew as a person with significant control on 10 October 2022
03 Oct 2022 AA Micro company accounts made up to 28 February 2022
05 Sep 2022 PSC04 Change of details for Mr Frederick William Augustus Cawdell-Trew as a person with significant control on 1 September 2022
05 Sep 2022 PSC04 Change of details for Mr Charles Betts as a person with significant control on 1 September 2022
29 Jun 2022 CH01 Director's details changed for Mrs Emma Lucy Betts on 29 June 2022
29 Jun 2022 CH01 Director's details changed for Mr Charles Oliver John Betts on 29 June 2022
29 Jun 2022 PSC04 Change of details for Mr Charles Betts as a person with significant control on 29 June 2022
29 Jun 2022 CH03 Secretary's details changed for Mr Charles Oliver John Betts on 29 June 2022
29 Jun 2022 CH01 Director's details changed for Mr Charles Oliver John Betts on 29 June 2022
29 Jun 2022 CH01 Director's details changed for Mr Charles Oliver John Betts on 18 June 2022
14 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with updates
06 Dec 2021 AD01 Registered office address changed from 59-63 Spencer Street Birmingham B18 6DE England to 49-63 Spencer Street Birmingham B18 6DE on 6 December 2021