- 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) |
---|---|---|---|
13 Jun 2019 | CH01 | Director's details changed for Mr Gary Trevor Read on 13 June 2019 | |
23 May 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
20 May 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 22 June 2017
|
|
01 May 2019 | MR01 | Registration of charge 081146130002, created on 26 April 2019 | |
29 Oct 2018 | TM01 | Termination of appointment of Matthew Painter as a director on 9 November 2017 | |
29 Oct 2018 | TM01 | Termination of appointment of Mario Branciforti as a director on 9 November 2017 | |
29 Oct 2018 | TM01 | Termination of appointment of Miles Alexander Lyell Kirby as a director on 9 November 2017 | |
29 Oct 2018 | TM01 | Termination of appointment of Karl David Axmark as a director on 9 November 2017 | |
29 Oct 2018 | TM01 | Termination of appointment of Eric Christian Archambeau as a director on 9 November 2017 | |
21 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
13 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 26 November 2015
|
|
04 Aug 2017 | AD01 | Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 9th Floor 107 Cheapside London EC2V 6DN on 4 August 2017 | |
04 Aug 2017 | AP04 | Appointment of Ohs Secretaries Limited as a secretary on 18 July 2017 | |
20 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 22 June 2017
|
|
11 Jul 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
11 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
06 Jun 2017 | MR01 | Registration of charge 081146130001, created on 2 June 2017 | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
26 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 23 March 2017
|
|
26 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 9 February 2017
|
|
26 Jan 2017 | AP01 | Appointment of Mr Miles Alexander Lyell Kirby as a director on 28 June 2016 | |
20 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 28 December 2016
|