Advanced company searchLink opens in new window

IONA UK HUNTINGTON LIMITED

Company number 07385624

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
  • USD 67,368,233
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 1,000
  • USD 67,368,233
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
  • GBP 1,000
  • USD 67,368,233