Advanced company searchLink opens in new window

ILLUMINATING INFORMATION LTD.

Company number 09307000

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)
28 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
30 Mar 2022 DS01 Application to strike the company off the register
30 Jan 2022 AA Micro company accounts made up to 31 December 2021
02 Jan 2022 CS01 Confirmation statement made on 30 November 2021 with no updates
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
01 Sep 2021 AD01 Registered office address changed from 9 Norrington Road Maidstone ME15 9RB England to Sunny Brae Hubbards Lane Boughton Monchelsea Maidstone Kent ME17 4HY on 1 September 2021
02 Feb 2021 CS01 Confirmation statement made on 30 November 2020 with updates
17 Dec 2020 AD01 Registered office address changed from 1 Charles Drive Cuxton Rochester Kent ME2 1DP to 9 Norrington Road Maidstone ME15 9RB on 17 December 2020
03 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
04 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
07 Aug 2019 AA Micro company accounts made up to 31 December 2018
04 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-01
14 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with updates
10 Sep 2018 AA Micro company accounts made up to 31 December 2017
06 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with updates
17 Aug 2017 AAMD Amended micro company accounts made up to 30 November 2016
13 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
08 Dec 2016 AA01 Current accounting period extended from 30 November 2017 to 31 December 2017
08 Dec 2016 AA Total exemption small company accounts made up to 30 November 2016
24 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
24 Dec 2015 CH01 Director's details changed for Yuyang Zhang on 16 July 2015
06 Dec 2015 AA Total exemption full accounts made up to 30 November 2015
16 Jul 2015 TM01 Termination of appointment of Jane Rowena Praver as a director on 16 July 2015
29 Mar 2015 AD01 Registered office address changed from Po Box 103 Gamlingay Sandy Beds SG19 3ZQ England to 1 Charles Drive Cuxton Rochester Kent ME2 1DP on 29 March 2015