Advanced company searchLink opens in new window

IHAIL HOLDINGS LIMITED

Company number 09671008

Filter by category

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)
13 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 29 May 2023
16 Jun 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-05-30
15 Jun 2022 AD01 Registered office address changed from 493 - 495 Chester Road Old Trafford Stretford Greater Manchester M16 9HF England to 6th Floor 2 London Wall Place London EC2Y 5AU on 15 June 2022
15 Jun 2022 600 Appointment of a voluntary liquidator
15 Jun 2022 LIQ01 Declaration of solvency
30 Jan 2022 CS01 Confirmation statement made on 27 January 2022 with updates
21 Jan 2022 PSC07 Cessation of Matthew Sean Bellizia as a person with significant control on 21 August 2020
29 Jul 2021 AA Micro company accounts made up to 31 July 2020
01 Feb 2021 AP01 Appointment of Mr Adrian Bartolo Lucchese as a director on 14 January 2021
28 Jan 2021 CS01 Confirmation statement made on 27 January 2021 with updates
26 Aug 2020 TM01 Termination of appointment of Matthew Sean Bellizia as a director on 21 August 2020
07 Feb 2020 CS01 Confirmation statement made on 27 January 2020 with updates
05 Feb 2020 AA Micro company accounts made up to 31 July 2019
08 Apr 2019 AA Micro company accounts made up to 31 July 2018
13 Feb 2019 CS01 Confirmation statement made on 27 January 2019 with updates
18 Apr 2018 AA Micro company accounts made up to 31 July 2017
01 Feb 2018 CS01 Confirmation statement made on 27 January 2018 with updates
27 Jul 2017 AD01 Registered office address changed from Office 330, 67-83 Norfolk Street Liverpool Merseyside L1 0BG United Kingdom to 493 - 495 Chester Road Old Trafford Stretford Greater Manchester M16 9HF on 27 July 2017
11 Jul 2017 SH01 Statement of capital following an allotment of shares on 26 June 2017
  • GBP 1,740,000
27 Jan 2017 CS01 Confirmation statement made on 27 January 2017 with updates
15 Nov 2016 SH01 Statement of capital following an allotment of shares on 26 October 2016
  • AUD 990,000
14 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
10 Nov 2016 TM01 Termination of appointment of Neill Douglas Ford as a director on 21 September 2016
10 Nov 2016 TM01 Termination of appointment of Nick Lindsay as a director on 12 October 2016
20 Sep 2016 AA Accounts for a dormant company made up to 31 July 2016