- 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) |
---|---|---|---|
08 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 17 November 2016
|
|
08 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 17 November 2016
|
|
08 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 2 November 2016
|
|
08 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 2 November 2016
|
|
08 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2016 | AD01 | Registered office address changed from 18-21 Corsham Street James House London N1 6DR England to 30 City Road London EC1Y 2AB on 16 November 2016 | |
08 Sep 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-09-08
|
|
05 Sep 2016 | AP01 | Appointment of Mr Gary Trevor Read as a director on 18 February 2016 | |
02 Sep 2016 | TM01 | Termination of appointment of Emmanuel Javal as a director on 18 February 2016 | |
02 Sep 2016 | TM01 | Termination of appointment of David White as a director on 10 May 2016 | |
09 Jun 2016 | SH08 | Change of share class name or designation | |
21 Apr 2016 | AD01 | Registered office address changed from 9 Devonshire Square 9 Devonshire Square Import.Io at Wework London EC2M 4YD to 18-21 Corsham Street James House London N1 6DR on 21 April 2016 | |
15 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 26 November 2015
|
|
12 Apr 2016 | SH08 | Change of share class name or designation | |
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
10 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
11 Sep 2015 | AP01 | Appointment of Mario Branciforti as a director on 3 September 2015 | |
10 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
07 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 19 November 2014
|
|
02 Sep 2015 | CH01 | Director's details changed for Mr Karl David Axmark on 19 June 2015 | |
02 Jul 2015 | AD01 | Registered office address changed from 71 Fanshaw Street London N1 6LA to 9 Devonshire Square 9 Devonshire Square Import.Io at Wework London EC2M 4YD on 2 July 2015 |