- 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) |
---|---|---|---|
11 Mar 2015 | TM01 | Termination of appointment of Andrew Fogg as a director on 6 May 2014 | |
21 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 18 December 2014
|
|
30 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
24 Sep 2014 | AP01 | Appointment of Karl David Axmark as a director on 6 May 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
10 Jul 2014 | AP01 | Appointment of Eric Christian Archambeau as a director on 6 May 2014 | |
10 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 6 June 2014
|
|
04 Jun 2014 | CH01 | Director's details changed for Mr Matthew Painter on 4 June 2014 | |
13 May 2014 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2014 | CH01 | Director's details changed for Mr Andrew Fogg on 20 March 2014 | |
22 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
21 Jan 2014 | AD01 | Registered office address changed from 71 Fanshaw Street Top Floor London N1 6LA England on 21 January 2014 | |
21 Jan 2014 | AD01 | Registered office address changed from 1 St Floor Campus,, 4-5 Bonhill Street London EC2A 4BX United Kingdom on 21 January 2014 | |
29 Aug 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 21 June 2013 | |
19 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 11 July 2013
|
|
22 Jul 2013 | AR01 |
Annual return made up to 21 June 2013 with full list of shareholders
|
|
04 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 30 January 2013
|
|
04 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 30 January 2013
|
|
04 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 30 January 2013
|
|
22 Feb 2013 | AP01 | Appointment of Emmanuel Javal as a director | |
19 Feb 2013 | SH10 | Particulars of variation of rights attached to shares | |
19 Feb 2013 | SH08 | Change of share class name or designation | |
18 Feb 2013 | SH02 | Sub-division of shares on 29 January 2013 | |
12 Feb 2013 | RESOLUTIONS |
Resolutions
|