ILEC LTD.

03651376
WESTGATE HOUSE 9 HOLBORN LONDON EC1N 2LL

Documents

Documents
Date Category Description Pages
22 Jul 2024 gazette Gazette Dissolved Liquidation 1 Buy now
22 Apr 2024 insolvency Liquidation In Administration Move To Dissolution 24 Buy now
29 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
31 Jan 2024 insolvency Liquidation In Administration Progress Report 23 Buy now
05 Aug 2023 insolvency Liquidation In Administration Progress Report 23 Buy now
01 Aug 2023 insolvency Liquidation In Administration Extension Of Period 4 Buy now
18 Feb 2023 insolvency Liquidation In Administration Progress Report 23 Buy now
26 Jul 2022 insolvency Liquidation In Administration Progress Report 25 Buy now
25 Jul 2022 insolvency Liquidation In Administration Extension Of Period 4 Buy now
01 Mar 2022 insolvency Liquidation In Administration Progress Report 19 Buy now
16 Aug 2021 insolvency Liquidation In Administration Progress Report 20 Buy now
24 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Jun 2021 insolvency Liquidation In Administration Extension Of Period 4 Buy now
11 Feb 2021 insolvency Liquidation In Administration Progress Report 25 Buy now
11 Nov 2020 mortgage Statement of satisfaction of a charge 1 Buy now
11 Nov 2020 mortgage Statement of satisfaction of a charge 1 Buy now
14 Oct 2020 insolvency Liquidation In Administration Result Creditors Meeting 6 Buy now
14 Sep 2020 insolvency Liquidation In Administration Proposals 32 Buy now
20 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Jul 2020 insolvency Liquidation In Administration Appointment Of Administrator 4 Buy now
19 Dec 2019 accounts Annual Accounts 31 Buy now
01 Nov 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Jan 2019 accounts Annual Accounts 29 Buy now
23 Oct 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Oct 2018 officers Termination of appointment of director (John White) 1 Buy now
31 Jul 2018 officers Termination of appointment of director (Paul Andrew Dickinson) 1 Buy now
13 Jun 2018 capital Notice of cancellation of shares 6 Buy now
13 Jun 2018 capital Return of purchase of own shares 3 Buy now
28 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Feb 2018 officers Change of particulars for director (Mr Ian David James Appel) 2 Buy now
01 Dec 2017 accounts Annual Accounts 27 Buy now
26 Oct 2017 officers Change of particulars for director (Mr John White) 2 Buy now
26 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Oct 2017 officers Change of particulars for director (Mr Paul Andrew Dickinson) 2 Buy now
26 Oct 2017 officers Change of particulars for director (Mrs Melissa Clare White) 2 Buy now
26 Oct 2017 officers Change of particulars for director (Mr Ian David James Appel) 2 Buy now
26 Oct 2017 officers Change of particulars for director (Mr Ian Garland) 2 Buy now
26 Oct 2017 officers Change of particulars for director (Mr John White) 2 Buy now
10 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Jan 2017 accounts Annual Accounts 27 Buy now
01 Nov 2016 officers Appointment of director (Mr Ian Garland) 2 Buy now
27 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
27 Oct 2016 officers Change of particulars for director (Mr Ian David James Appel) 2 Buy now
27 Jun 2016 capital Return of Allotment of shares 8 Buy now
16 Nov 2015 accounts Annual Accounts 8 Buy now
16 Nov 2015 annual-return Annual Return 8 Buy now
07 Aug 2015 resolution Resolution 1 Buy now
07 Aug 2015 capital Notice of cancellation of shares 5 Buy now
07 Aug 2015 capital Return of purchase of own shares 4 Buy now
04 Aug 2015 officers Change of particulars for director (Mr Ian David James Appel) 2 Buy now
04 Aug 2015 officers Change of particulars for director (Mrs Melissa Claire Roberts) 2 Buy now
28 Feb 2015 mortgage Registration of a charge 33 Buy now
25 Nov 2014 annual-return Annual Return 8 Buy now
29 Aug 2014 accounts Annual Accounts 7 Buy now
30 Jun 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
15 Apr 2014 capital Notice of name or other designation of class of shares 2 Buy now
15 Apr 2014 resolution Resolution 17 Buy now
15 Apr 2014 capital Return of Allotment of shares 4 Buy now
15 Apr 2014 officers Termination of appointment of secretary (Joanne Appel) 2 Buy now
14 Apr 2014 officers Appointment of director (Mrs Melissa Claire Roberts) 2 Buy now
14 Apr 2014 officers Appointment of director (Mr Paul Andrew Dickinson) 2 Buy now
07 Nov 2013 annual-return Annual Return 6 Buy now
29 Jul 2013 accounts Annual Accounts 7 Buy now
14 Nov 2012 annual-return Annual Return 6 Buy now
02 Nov 2012 mortgage Particulars of a mortgage or charge 11 Buy now
26 Oct 2012 officers Appointment of director (Mr John White) 2 Buy now
20 Mar 2012 accounts Annual Accounts 6 Buy now
03 Nov 2011 annual-return Annual Return 5 Buy now
03 Nov 2011 officers Change of particulars for director (Mr Ian Appel) 2 Buy now
03 Nov 2011 officers Change of particulars for secretary (Joanne Louise Appel) 2 Buy now
30 Mar 2011 accounts Annual Accounts 6 Buy now
09 Dec 2010 annual-return Annual Return 5 Buy now
23 Mar 2010 accounts Annual Accounts 7 Buy now
05 Nov 2009 annual-return Annual Return 7 Buy now
05 Nov 2009 officers Change of particulars for director (Ian Appel) 2 Buy now
05 Nov 2009 officers Change of particulars for secretary (Joanne Louise Appel) 1 Buy now
20 Mar 2009 accounts Annual Accounts 8 Buy now
10 Nov 2008 annual-return Return made up to 19/10/08; full list of members 5 Buy now
28 Dec 2007 accounts Annual Accounts 7 Buy now
06 Nov 2007 annual-return Return made up to 19/10/07; full list of members 2 Buy now
03 Jan 2007 accounts Annual Accounts 7 Buy now
09 Nov 2006 annual-return Return made up to 19/10/06; full list of members 2 Buy now
16 Feb 2006 officers Secretary's particulars changed 1 Buy now
12 Dec 2005 accounts Annual Accounts 7 Buy now
10 Nov 2005 annual-return Return made up to 19/10/05; full list of members 6 Buy now
22 Dec 2004 accounts Annual Accounts 7 Buy now
28 Oct 2004 annual-return Return made up to 19/10/04; full list of members 6 Buy now
17 Dec 2003 accounts Annual Accounts 8 Buy now
04 Nov 2003 annual-return Return made up to 19/10/03; full list of members 6 Buy now
14 Jan 2003 accounts Annual Accounts 7 Buy now
06 Nov 2002 annual-return Return made up to 19/10/02; full list of members 6 Buy now
29 Aug 2002 address Registered office changed on 29/08/02 from: 14 fiddlers green lane cheltenham gloucestershire GL51 0JS 1 Buy now
19 Dec 2001 accounts Annual Accounts 8 Buy now
12 Dec 2001 annual-return Return made up to 19/10/01; full list of members 6 Buy now
04 Jan 2001 capital Ad 01/11/99--------- £ si 98@1 2 Buy now
04 Jan 2001 annual-return Return made up to 19/10/00; full list of members; amend 6 Buy now
02 Jan 2001 accounts Annual Accounts 9 Buy now
13 Nov 2000 annual-return Return made up to 19/10/00; full list of members 6 Buy now