Advanced company searchLink opens in new window

ILEX 49 LIMITED

Company number 10045419

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)
08 Nov 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
03 Nov 2016 SH01 Statement of capital following an allotment of shares on 14 October 2016
  • GBP 11,000.00
31 Oct 2016 SH08 Change of share class name or designation
28 Oct 2016 SH10 Particulars of variation of rights attached to shares
02 Jun 2016 AP03 Appointment of Sara Nicola Wynne Moran as a secretary on 2 June 2016
02 Jun 2016 AP01 Appointment of Mr Thomas Gwynne Davies as a director on 2 June 2016
02 Jun 2016 AP01 Appointment of Sara Nicola Wynne Moran as a director on 2 June 2016
02 Jun 2016 AP01 Appointment of Janet Alison Davies as a director on 2 June 2016
02 Jun 2016 AP01 Appointment of Mr Peter Wynne Davies as a director on 2 June 2016
02 Jun 2016 TM01 Termination of appointment of Roger Jonathan Fink as a director on 2 June 2016
02 Jun 2016 TM02 Termination of appointment of Michelmores Secretaries Limited as a secretary on 2 June 2016
02 Jun 2016 AD01 Registered office address changed from 48 Chancery Lane London WC2A 1JF United Kingdom to 12th Floor, 6 New Street Square London EC4A 3BF on 2 June 2016
07 Mar 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-07
  • GBP 1