- Company Overview for ILLUMINATION VENUES LIMITED (11979158)
- Filing history for ILLUMINATION VENUES LIMITED (11979158)
- People for ILLUMINATION VENUES LIMITED (11979158)
- More for ILLUMINATION VENUES LIMITED (11979158)
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
|
|
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
Statement of capital on 2019-05-03
|