- Company Overview for ILAAS LIMITED (02433642)
- Filing history for ILAAS LIMITED (02433642)
- People for ILAAS LIMITED (02433642)
- Charges for ILAAS LIMITED (02433642)
- More for ILAAS LIMITED (02433642)
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
|
|
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
|
|
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
|
|
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
|
|
07 Dec 2012 | AP01 | Appointment of Lisa Dixon as a director |