Advanced company searchLink opens in new window

ILLUMINATION VENUES LIMITED

Company number 11979158

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)
16 Jul 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2023 AD01 Registered office address changed from 1 Circle Square 3 Symphony Park Oxford Road Manchester M1 7FS England to 83 Ducie Street Manchester M1 2JQ on 30 August 2023
30 May 2023 AA Total exemption full accounts made up to 31 May 2022
09 May 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
05 May 2023 AD01 Registered office address changed from 1 Circle Square 3 Symphony Park, Oxford Road Manchester M1 7FS England to 1 Circle Square 3 Symphony Park Oxford Road Manchester M1 7FS on 5 May 2023
05 May 2023 AD01 Registered office address changed from Canvas 3 Symphony Park 1 Circle Square Manchester M1 7FS England to 1 Circle Square 3 Symphony Park, Oxford Road Manchester M1 7FS on 5 May 2023
23 Feb 2023 AD01 Registered office address changed from 71 Fanshaw Street Fanshaw Street London N1 6LA England to Canvas 3 Symphony Park 1 Circle Square Manchester M1 7FS on 23 February 2023
01 Aug 2022 TM01 Termination of appointment of Gavin Aldrich as a director on 31 July 2022
25 Apr 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
03 Mar 2022 CH02 Director's details changed for Edition Capital Directors Ltd on 2 March 2022
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
28 Jul 2021 AA Total exemption full accounts made up to 31 May 2020
28 Jun 2021 AP02 Appointment of Edition Capital Directors Ltd as a director on 28 June 2021
28 Jun 2021 TM01 Termination of appointment of Paul Nicholas Bedford as a director on 28 June 2021
03 May 2021 AA01 Previous accounting period shortened from 31 May 2020 to 30 May 2020
02 May 2021 CS01 Confirmation statement made on 2 May 2021 with updates
07 Apr 2021 SH01 Statement of capital following an allotment of shares on 14 November 2019
  • GBP 0.1
22 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
07 Oct 2019 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr paul bedford
03 May 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-05-03
  • GBP .01
  • ANNOTATION Part Rectified The directors date of birth was removed from the IN01 on the 07/10/2019 as the information was invalid or ineffective.