ILC INVESTMENTS LIMITED

C/O Frp Advisory Trading Limited 4th Floor Abbey House C/O Frp Advisory Trading Limited 4th Floor Abbey House, Manchester, M2 4AB
StatusDISSOLVED
Company No.08237729
CategoryPrivate Limited Company
Incorporated02 Oct 2012
Age11 years, 7 months, 19 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 2 months, 5 days

SUMMARY

ILC INVESTMENTS LIMITED is an dissolved private limited company with number 08237729. It was incorporated 11 years, 7 months, 19 days ago, on 02 October 2012 and it was dissolved 3 years, 2 months, 5 days ago, on 16 March 2021. The company address is C/O Frp Advisory Trading Limited 4th Floor Abbey House C/O Frp Advisory Trading Limited 4th Floor Abbey House, Manchester, M2 4AB.



Company Fillings

Gazette dissolved liquidation

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 16 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2020

Action Date: 20 May 2020

Category: Address

Type: AD01

New address: C/O Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB

Old address: 1 Marsden Street C/O a2E Industries Limited Manchester M2 1HW England

Change date: 2020-05-20

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 12 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jan 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Fitzgerald

Termination date: 2019-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Adam Franklin

Termination date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2018

Action Date: 02 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-02

Documents

View document PDF

Accounts with accounts type group

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jul 2018

Action Date: 25 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082377290007

Charge creation date: 2018-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2018

Action Date: 26 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-26

Officer name: Mr Amin Amiri

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Address

Type: AD01

New address: 1 Marsden Street C/O a2E Industries Limited Manchester M2 1HW

Change date: 2018-02-02

Old address: C/O a2E Venture Catalysts Limited No. 1 Marsden Street Manchester M2 1HW

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Marc Braterman

Appointment date: 2018-01-09

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2017

Action Date: 02 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-02

Documents

View document PDF

Accounts with accounts type group

Date: 08 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Adam Franklin

Appointment date: 2017-03-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082377290001

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082377290004

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 02 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-02

Documents

View document PDF

Accounts with accounts type group

Date: 02 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 02 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-02

Documents

View document PDF

Accounts with accounts type group

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Mar 2015

Action Date: 09 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-03-09

Charge number: 082377290005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Mar 2015

Action Date: 09 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082377290006

Charge creation date: 2015-03-09

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jan 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jan 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 30 Dec 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 02 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-02

Documents

View document PDF

Mortgage create with deed with charge number

Date: 14 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082377290004

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2013

Action Date: 02 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-02

Documents

View document PDF

Certificate change of name company

Date: 17 Jul 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed shoo 576 LIMITED\certificate issued on 17/07/13

Documents

View document PDF

Change corporate director company with change date

Date: 17 Jul 2013

Action Date: 15 Jul 2013

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2013-07-15

Officer name: A2E Capital Partners Limited

Documents

View document PDF

Change corporate director company with change date

Date: 16 Jul 2013

Action Date: 15 Jun 2013

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2013-06-15

Officer name: A2E Capital Partners Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jul 2013

Action Date: 16 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-16

Old address: 57 Princess Street Manchester M2 4EQ England

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2013

Action Date: 15 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Fitzgerald

Change date: 2013-07-15

Documents

View document PDF

Mortgage create with deed with charge number

Date: 22 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082377290003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 22 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082377290002

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Fitzgerald

Documents

View document PDF

Change registered office address company with date old address

Date: 14 May 2013

Action Date: 14 May 2013

Category: Address

Type: AD01

Old address: Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom

Change date: 2013-05-14

Documents

View document PDF

Change account reference date company current extended

Date: 14 May 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-10-31

Documents

View document PDF

Termination secretary company with name

Date: 14 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shoosmiths Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 14 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sian Sadler

Documents

View document PDF

Appoint corporate director company with name

Date: 14 May 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: A2E Capital Partners Limited

Documents

View document PDF

Capital allotment shares

Date: 13 May 2013

Action Date: 24 Apr 2013

Category: Capital

Type: SH01

Capital : 20 GBP

Date: 2013-04-24

Documents

View document PDF

Resolution

Date: 13 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 25 Apr 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082377290001

Documents

View document PDF

Incorporation company

Date: 02 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACUMEN AND ACUITY LTD

208 GRANGEHILL ROAD,LONDON,SE9 1ST

Number:09675434
Status:ACTIVE
Category:Private Limited Company
Number:LP002941
Status:ACTIVE
Category:Limited Partnership

CSK INVESTMENTS LIMITED

249 CRANBROOK ROAD,ILFORD,IG1 4TG

Number:11007357
Status:ACTIVE
Category:Private Limited Company

INDUSTRIAL PROCESS TECHNOLOGIES ENGINEERING LIMITED

INTERNATIONAL HOUSE 24 HOLBORN VIADUCT,LONDON,EC1A 2BN

Number:10719878
Status:ACTIVE
Category:Private Limited Company

SOLSCAN LIMITED

SPRINGFIELD,ASHTEAD,KT21 1HY

Number:03673380
Status:ACTIVE
Category:Private Limited Company

TITANIC PRODUCTS LTD

455 ORMEAU ROAD,BELFAST,BT7 3GQ

Number:NI632829
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source