- Company Overview for IONA UK HUNTINGTON LIMITED (07385624)
- Filing history for IONA UK HUNTINGTON LIMITED (07385624)
- People for IONA UK HUNTINGTON LIMITED (07385624)
- Charges for IONA UK HUNTINGTON LIMITED (07385624)
- Insolvency for IONA UK HUNTINGTON LIMITED (07385624)
- More for IONA UK HUNTINGTON LIMITED (07385624)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jan 2018 | AM23 | Notice of move from Administration to Dissolution | |
16 Feb 2017 | TM02 | Termination of appointment of Burness Paull Llp as a secretary on 14 February 2017 | |
31 Jan 2017 | 2.24B | Administrator's progress report to 5 December 2016 | |
10 Jan 2017 | 2.31B | Notice of extension of period of Administration | |
02 Aug 2016 | 2.24B | Administrator's progress report to 5 July 2016 | |
16 Feb 2016 | 2.17B | Statement of administrator's proposal | |
18 Jan 2016 | AD01 | Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF to C/O Fti Consulting Llp 200 Aldersgate Aldersgate Street London EC1A 4HD on 18 January 2016 | |
08 Jan 2016 | 2.12B | Appointment of an administrator | |
24 Sep 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
10 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Jul 2015 | AD01 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 | |
26 Jun 2015 | MA | Memorandum and Articles of Association | |
26 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
28 Dec 2014 | AA | Full accounts made up to 31 December 2013 | |
11 Dec 2014 | TM02 | Termination of appointment of Robin Murray Baxter as a secretary on 31 October 2014 | |
11 Dec 2014 | AP04 | Appointment of Burness Paull Llp as a secretary on 31 October 2014 | |
04 Dec 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
06 Nov 2014 | TM01 | Termination of appointment of Graham Andrew Heath as a director on 30 October 2014 | |
01 Oct 2014 | TM01 | Termination of appointment of Neil Ashley Carson as a director on 12 September 2014 | |
30 Sep 2014 | AP01 | Appointment of Thomas Hamilton Reynolds as a director on 1 September 2014 | |
30 Sep 2014 | AP01 | Appointment of Iain Charles Mckendrick as a director on 1 September 2014 | |
07 Apr 2014 | AP01 | Appointment of Graham Andrew Heath as a director | |
26 Feb 2014 | AD01 | Registered office address changed from 14 Downing Court 60 Gainsborough Road London N12 8BN on 26 February 2014 | |
16 Dec 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-12-16
|