- Company Overview for ILLYRIAN POWER PLC (11227772)
- Filing history for ILLYRIAN POWER PLC (11227772)
- People for ILLYRIAN POWER PLC (11227772)
- Insolvency for ILLYRIAN POWER PLC (11227772)
- More for ILLYRIAN POWER PLC (11227772)
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
|
|
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
|
|
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
|
|
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
|