ILKONDCAST SOLUTIONS LTD

Company Documents

DateDescription
02/04/192 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/01/1915 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/01/197 January 2019 APPLICATION FOR STRIKING-OFF

View Document

27/11/1827 November 2018 CESSATION OF MARIE ASHLEY AS A PSC

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

18/06/1818 June 2018 PREVEXT FROM 28/02/2018 TO 05/04/2018

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

14/02/1814 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOCELYN DELA CRUZ

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM, VICTORY HOUSE 400 PAVILION DRIVE, NORTHAMPTON BUSINESS PARK, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA

View Document

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOCELYN DELA CRUZ / 31/03/2017

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARIE ASHLEY

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MRS JOCELYN DELA CRUZ

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM, 107 SOUTHBROOK ROAD, 107, LIVERPOOL, L27 1XX, UNITED KINGDOM

View Document

13/02/1713 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company