Advanced company searchLink opens in new window

ILAAS LIMITED

Company number 02433642

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2020 DS01 Application to strike the company off the register
10 Jun 2020 CH01 Director's details changed for Mr Richard Hill on 10 June 2020
11 May 2020 AA Accounts for a dormant company made up to 30 June 2019
27 Feb 2020 AD01 Registered office address changed from 2nd Floor Marlowe House 109 Station Road Sidcup Kent DA15 7ET to River House Suites 1 & 2, First Floor, River House, 1 Maidstone Road Sidcup Kent DA14 5RH on 27 February 2020
23 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with no updates
07 May 2019 AA Accounts for a dormant company made up to 30 June 2018
18 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
29 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
16 Nov 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
24 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
07 Feb 2017 RP04CS01 Second filing of Confirmation Statement dated 18/10/2016
09 Dec 2016 CS01 Confirmation statement made on 18 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change and information about people with significant control) was registered on 07/02/2017
23 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
02 Dec 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
02 Dec 2015 AP03 Appointment of Mr Timothy Kidd as a secretary on 2 December 2015
02 Dec 2015 TM02 Termination of appointment of Margaret Ellen Macdonald as a secretary on 1 December 2015
08 Dec 2014 AP01 Appointment of Mrs Suzanne Williams as a director on 17 November 2014
08 Dec 2014 TM01 Termination of appointment of Lisa Dixon as a director on 17 November 2014
22 Oct 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
22 Oct 2014 AA Accounts for a dormant company made up to 30 June 2014
07 Jan 2014 AA Accounts for a dormant company made up to 30 June 2013
18 Dec 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
07 Dec 2012 AP01 Appointment of Lisa Dixon as a director