- Company Overview for ILKITO LTD (10939015)
- Filing history for ILKITO LTD (10939015)
- People for ILKITO LTD (10939015)
- More for ILKITO LTD (10939015)
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) |
---|---|---|---|
10 Dec 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2019 | AD01 | Registered office address changed from Mill Street Social Club 17-18 Pentonville Newport S Wales NP20 5HB Wales to Office 10 Chenevare Mews High Street Kinver DY7 6HF on 14 January 2019 | |
23 Nov 2018 | AA | Micro company accounts made up to 5 April 2018 | |
09 Oct 2018 | PSC07 | Cessation of Jenna Williams as a person with significant control on 10 October 2017 | |
05 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with updates | |
27 Jun 2018 | AA01 | Previous accounting period shortened from 31 August 2018 to 5 April 2018 | |
21 Jun 2018 | PSC01 | Notification of Jonathan Dicdican as a person with significant control on 10 October 2017 | |
15 Jan 2018 | AD01 | Registered office address changed from Unit 2 Henry Boot Way Hull HU4 7DW England to Mill Street Social Club 17-18 Pentonville Newport S Wales NP20 5HB on 15 January 2018 | |
03 Jan 2018 | TM01 | Termination of appointment of Jenna Williams as a director on 10 October 2017 | |
28 Dec 2017 | AP01 | Appointment of Mr Jonathan Dicdican as a director on 10 October 2017 | |
01 Nov 2017 | AD01 | Registered office address changed from Lombard House Cross Keys Lichfield Staffordshire WS13 6DN to Unit 2 Henry Boot Way Hull HU4 7DW on 1 November 2017 | |
23 Oct 2017 | AD01 | Registered office address changed from 19 Acorn Street Newton-Le-Willows WA12 8JZ United Kingdom to Lombard House Cross Keys Lichfield Staffordshire WS13 6DN on 23 October 2017 | |
30 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-30
|