- Company Overview for IOL REALISATIONS LIMITED (08114613)
- Filing history for IOL REALISATIONS LIMITED (08114613)
- People for IOL REALISATIONS LIMITED (08114613)
- Charges for IOL REALISATIONS LIMITED (08114613)
- Insolvency for IOL REALISATIONS LIMITED (08114613)
- More for IOL REALISATIONS LIMITED (08114613)
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) |
---|---|---|---|
30 Dec 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Sep 2024 | AM23 | Notice of move from Administration to Dissolution | |
04 May 2024 | AM10 | Administrator's progress report | |
06 Nov 2023 | AM10 | Administrator's progress report | |
23 Aug 2023 | AM19 | Notice of extension of period of Administration | |
06 May 2023 | AM10 | Administrator's progress report | |
02 Feb 2023 | TM02 | Termination of appointment of Ohs Secretaries Limited as a secretary on 2 February 2023 | |
22 Nov 2022 | AM02 | Statement of affairs with form AM02SOA | |
02 Nov 2022 | AM06 | Notice of deemed approval of proposals | |
20 Oct 2022 | AM03 | Statement of administrator's proposal | |
13 Oct 2022 | CERTNM |
Company name changed import.io LIMITED\certificate issued on 13/10/22
|
|
13 Oct 2022 | CONNOT | Change of name notice | |
10 Oct 2022 | AD01 | Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN England to 2nd Floor 110 Cannon Street London EC4N 6EU on 10 October 2022 | |
10 Oct 2022 | AM01 | Appointment of an administrator | |
01 Jul 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
21 Jun 2022 | CS01 | Confirmation statement made on 21 June 2022 with no updates | |
18 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2021 | CS01 | Confirmation statement made on 21 June 2021 with no updates | |
15 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
26 May 2021 | MR01 | Registration of charge 081146130003, created on 26 May 2021 | |
14 Jul 2020 | CS01 | Confirmation statement made on 21 June 2020 with no updates | |
14 Jul 2020 | CH01 | Director's details changed for Mr Gary Trevor Read on 10 December 2019 | |
04 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates |