Advanced company searchLink opens in new window

ILKITO LTD

Company number 10939015

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-08-30
  • GBP 1