Advanced company searchLink opens in new window

ILQC LIMITED

Company number 08953768

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)
05 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
11 Dec 2023 DS01 Application to strike the company off the register
23 Nov 2023 AA Micro company accounts made up to 31 March 2023
30 Apr 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
20 Apr 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
20 Apr 2022 AD01 Registered office address changed from 12 Chestnut Walk Stratford-upon-Avon CV37 6HQ England to 3rd Floor, 7 Stone Buildings C/O Ian Leist Qc London WC2A 3SZ on 20 April 2022
18 Dec 2021 AA Micro company accounts made up to 31 March 2021
14 May 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
22 Dec 2020 AA Micro company accounts made up to 31 March 2020
07 Apr 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
11 Dec 2019 AD01 Registered office address changed from 12 Chestnut Walk Stratford upon Avon Warwickshire England to 12 Chestnut Walk Stratford-upon-Avon CV37 6HQ on 11 December 2019
22 Apr 2019 CS01 Confirmation statement made on 24 March 2019 with updates
14 Dec 2018 AA Micro company accounts made up to 31 March 2018
26 Mar 2018 CS01 Confirmation statement made on 24 March 2018 with updates
26 Mar 2018 AD01 Registered office address changed from Old Vicarage Fisherton De La Mere Warminster BA12 0PT England to 12 Chestnut Walk Stratford upon Avon Warwickshire on 26 March 2018
25 Mar 2018 TM02 Termination of appointment of Box 18 Ltd as a secretary on 23 March 2018
15 Dec 2017 AA Micro company accounts made up to 31 March 2017
07 Apr 2017 CS01 Confirmation statement made on 24 March 2017 with updates
07 Apr 2017 EH03 Elect to keep the secretaries register information on the public register
07 Apr 2017 EH01 Elect to keep the directors' register information on the public register
07 Feb 2017 AD01 Registered office address changed from C/O Ian Leist Qc 18 Red Lion Court London EC4A 3EB to Old Vicarage Fisherton De La Mere Warminster BA12 0PT on 7 February 2017
06 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-01