ILF UTILITIES LTD

Company Documents

DateDescription
16/05/2516 May 2025 Voluntary strike-off action has been suspended

View Document

16/05/2516 May 2025 Voluntary strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

23/03/2523 March 2025 Application to strike the company off the register

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

08/01/258 January 2025 Confirmation statement made on 2024-09-04 with no updates

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

30/10/2430 October 2024 Compulsory strike-off action has been discontinued

View Document

30/10/2430 October 2024 Compulsory strike-off action has been discontinued

View Document

29/10/2429 October 2024 Micro company accounts made up to 2023-06-30

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 Change of details for Mrs Nicoleta Lungu-Felea as a person with significant control on 2023-08-21

View Document

04/09/234 September 2023 Termination of appointment of Ioan Lungu-Felea as a director on 2023-08-21

View Document

04/09/234 September 2023 Appointment of Mrs Nicoleta Lungu-Felea as a director on 2023-08-21

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-04 with updates

View Document

04/09/234 September 2023 Cessation of Ioan Lungu-Felea as a person with significant control on 2023-08-21

View Document

21/08/2321 August 2023 Registered office address changed from 6 Gibbons Close Borehamwood WD6 4TF United Kingdom to 7 Wood Avens Close Northampton NN4 9TX on 2023-08-21

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

01/05/231 May 2023 Micro company accounts made up to 2022-06-30

View Document

27/09/2227 September 2022 Notification of Nicoleta Lungu-Felea as a person with significant control on 2022-09-12

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/03/208 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/06/1915 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

08/06/188 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information