IONA TOPCO LIMITED

07284114
90 ST FAITHS LANE NORWICH NORFOLK NR1 1NE

Documents

Documents
Date Category Description Pages
12 May 2015 gazette Gazette Dissolved Liquidation 1 Buy now
12 Feb 2015 insolvency Liquidation Voluntary Members Return Of Final Meeting 5 Buy now
08 Jan 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
17 Dec 2013 capital Statement of capital (Section 108) 4 Buy now
17 Dec 2013 insolvency Solvency statement dated 26/11/13 1 Buy now
17 Dec 2013 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
17 Dec 2013 resolution Resolution 1 Buy now
16 Dec 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Dec 2013 insolvency Liquidation Voluntary Declaration Of Solvency 4 Buy now
10 Dec 2013 resolution Resolution 1 Buy now
31 Jul 2013 officers Termination of appointment of secretary (Andrea Mary Spears) 1 Buy now
18 Jun 2013 annual-return Annual Return 4 Buy now
18 Mar 2013 incorporation Memorandum Articles 30 Buy now
04 Jan 2013 miscellaneous Miscellaneous 3 Buy now
04 Jan 2013 auditors Auditors Resignation Company 4 Buy now
03 Jan 2013 mortgage Particulars of a mortgage or charge 22 Buy now
21 Dec 2012 resolution Resolution 6 Buy now
04 Oct 2012 accounts Annual Accounts 13 Buy now
11 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Jun 2012 annual-return Annual Return 4 Buy now
24 May 2012 resolution Resolution 32 Buy now
11 Apr 2012 officers Appointment of director (Mr Charles-Antoine Roucayrol) 2 Buy now
11 Apr 2012 officers Termination of appointment of director (Keith Anthony Chapman) 1 Buy now
15 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 8 Buy now
05 Jul 2011 accounts Annual Accounts 31 Buy now
15 Jun 2011 annual-return Annual Return 4 Buy now
15 Jun 2011 officers Appointment of director (Mr Keith Anthony Chapman) 2 Buy now
15 Jun 2011 officers Appointment of director (Mr Derek James Eaton) 2 Buy now
15 Jun 2011 officers Termination of appointment of director (Paul Daccus) 1 Buy now
15 Jun 2011 officers Termination of appointment of director (Benjamin Buerstedde) 1 Buy now
14 Jun 2011 officers Appointment of secretary (Andrea Mary Spears) 3 Buy now
27 May 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
31 Mar 2011 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
11 Nov 2010 mortgage Particulars of a mortgage or charge 10 Buy now
24 Sep 2010 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
24 Sep 2010 insolvency Solvency statement dated 23/09/10 1 Buy now
24 Sep 2010 capital Statement of capital (Section 108) 4 Buy now
24 Sep 2010 resolution Resolution 1 Buy now
24 Sep 2010 capital Return of Allotment of shares 4 Buy now
15 Jun 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
15 Jun 2010 incorporation Incorporation Company 38 Buy now