-
ILC INVESTMENTS LIMITED - C/O Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester, M2 4AB, United Kingdom
Company Information
- Company registration number
- 08237729
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O Frp Advisory Trading Limited 4th Floor Abbey House
- 32 Booth Street
- Manchester
- M2 4AB C/O Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester, M2 4AB UK
Management
- Managing Directors
- AMIRI, Amin
- A2E CAPITAL PARTNERS LIMITED
- Company secretaries
- BRATERMAN, Marc
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-10-02
- Dissolved on
- 2021-03-16
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- Mr Said Amin Amiri
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- SHOO 576 LIMITED
- Filing of Accounts
- Due Date: 2019-09-30
- Last Date: 2017-12-31
- Annual Return
- Due Date: 2019-10-16
- Last Date: 2018-10-02
-
ILC INVESTMENTS LIMITED Company Description
- ILC INVESTMENTS LIMITED is a ltd registered in United Kingdom with the Company reg no 08237729. Its current trading status is "closed". It was registered 2012-10-02. It was previously called SHOO 576 LIMITED. It has declared SIC or NACE codes as "70100". It has 2 directors and 1 secretary. The latest accounts are filed up to 2017-12-31.It can be contacted at C/o Frp Advisory Trading Limited 4Th Floor Abbey House .
Get ILC INVESTMENTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ilc Investments Limited - C/O Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester, M2 4AB, United Kingdom
Did you know? kompany provides original and official company documents for ILC INVESTMENTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-12-16) - LIQ14
-
liquidation-voluntary-appointment-of-liquidator (2020-05-12) - 600
-
resolution (2020-05-12) - RESOLUTIONS
-
dissolved-compulsory-strike-off-suspended (2020-01-11) - DISS16(SOAS)
-
liquidation-voluntary-statement-of-affairs (2020-05-12) - LIQ02
-
change-registered-office-address-company-with-date-old-address-new-address (2020-05-20) - AD01
keyboard_arrow_right 2019
-
gazette-notice-compulsory (2019-12-03) - GAZ1
-
termination-director-company-with-name-termination-date (2019-02-28) - TM01
keyboard_arrow_right 2018
-
appoint-person-secretary-company-with-name-date (2018-01-09) - AP03
-
termination-director-company-with-name-termination-date (2018-11-02) - TM01
-
confirmation-statement-with-no-updates (2018-10-16) - CS01
-
accounts-with-accounts-type-group (2018-10-06) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-07-27) - MR01
-
appoint-person-director-company-with-name-date (2018-03-29) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-02-02) - AD01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-10-11) - CS01
-
accounts-with-accounts-type-group (2017-09-08) - AA
-
appoint-person-director-company-with-name-date (2017-04-05) - AP01
-
mortgage-satisfy-charge-full (2017-03-17) - MR04
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-24) - CS01
-
accounts-with-accounts-type-group (2016-10-02) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-21) - AR01
-
accounts-with-accounts-type-group (2015-10-09) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-18) - MR01
-
gazette-filings-brought-up-to-date (2015-01-10) - DISS40
-
accounts-with-accounts-type-group (2015-01-09) - AA
keyboard_arrow_right 2014
-
gazette-notice-compulsory (2014-12-30) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-14) - AR01
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-04-25) - MR01
-
resolution (2013-05-13) - RESOLUTIONS
-
termination-director-company-with-name (2013-05-14) - TM01
-
change-account-reference-date-company-current-extended (2013-05-14) - AA01
-
change-registered-office-address-company-with-date-old-address (2013-05-14) - AD01
-
appoint-person-director-company-with-name (2013-05-14) - AP01
-
mortgage-create-with-deed-with-charge-number (2013-05-22) - MR01
-
change-person-director-company-with-change-date (2013-07-16) - CH01
-
change-registered-office-address-company-with-date-old-address (2013-07-16) - AD01
-
change-corporate-director-company-with-change-date (2013-07-16) - CH02
-
change-corporate-director-company-with-change-date (2013-07-17) - CH02
-
certificate-change-of-name-company (2013-07-17) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-02) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-12-14) - MR01
-
appoint-corporate-director-company-with-name (2013-05-14) - AP02
-
capital-allotment-shares (2013-05-13) - SH01
-
termination-secretary-company-with-name (2013-05-14) - TM02
keyboard_arrow_right 2012
-
incorporation-company (2012-10-02) - NEWINC