Advanced company searchLink opens in new window

ILLYRIAN POWER PLC

Company number 11227772

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)
08 Jan 2025 LIQ03 Liquidators' statement of receipts and payments to 7 November 2024
05 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 7 November 2023
17 Nov 2022 AD01 Registered office address changed from 59-60 Russell Square London WC1B 4HP England to Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 17 November 2022
17 Nov 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-08
17 Nov 2022 LIQ02 Statement of affairs
17 Nov 2022 600 Appointment of a voluntary liquidator
12 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2022 TM01 Termination of appointment of Peter Harry Jay as a director on 30 August 2022
30 Aug 2022 TM01 Termination of appointment of Andrew Simon Firmston-Williams as a director on 30 August 2022
14 Jul 2022 TM01 Termination of appointment of Neil Scott Robertson as a director on 18 February 2022
07 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with updates
02 Mar 2022 CH01 Director's details changed for Neil Scott Robertson on 10 February 2022
02 Mar 2022 CH01 Director's details changed for Mr Duncan Thomas Roland Webster on 2 March 2022
10 Feb 2022 AD01 Registered office address changed from 112 Houndsditch London EC3A 7BD to 59-60 Russell Square London WC1B 4HP on 10 February 2022
02 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2021 MA Memorandum and Articles of Association
16 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with updates
11 Mar 2021 PSC04 Change of details for Neil Scott Robertson as a person with significant control on 25 February 2021
11 Mar 2021 CH01 Director's details changed for Neil Scott Robertson on 25 February 2021
21 Jan 2021 SH01 Statement of capital following an allotment of shares on 22 December 2020
  • GBP 5,385,259
01 Dec 2020 AA Full accounts made up to 28 February 2020
17 Jul 2020 SH01 Statement of capital following an allotment of shares on 3 June 2020
  • GBP 3,885,259