Advanced company searchLink opens in new window

IO-TAHOE UK LIMITED

Company number 10953396

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)
15 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 29 December 2023
15 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 29 December 2023
19 Jan 2023 LIQ01 Declaration of solvency
19 Jan 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-12-30
13 Jan 2023 600 Appointment of a voluntary liquidator
13 Jan 2023 AD01 Registered office address changed from Sefton Park Stoke Poges Buckinghamshire SL2 4HD United Kingdom to 4th Floor Centre Block Central Court Knoll Rise Orpington BR6 0JA on 13 January 2023
05 Oct 2022 CS01 Confirmation statement made on 7 September 2022 with no updates
29 Jun 2022 AA01 Previous accounting period extended from 31 December 2021 to 31 March 2022
20 Jan 2022 AP01 Appointment of Agnieszka Bozena Maleszewska as a director on 19 January 2022
04 Nov 2021 TM01 Termination of appointment of Elena Gifon as a director on 31 October 2021
15 Oct 2021 CS01 Confirmation statement made on 7 September 2021 with updates
12 Oct 2021 AA Full accounts made up to 31 December 2020
06 Sep 2021 AP01 Appointment of Darryl Hector Coulter as a director on 6 September 2021
05 Jul 2021 TM01 Termination of appointment of Katherine Beresford Ringrose as a director on 21 June 2021
05 Jul 2021 AD01 Registered office address changed from Millstream Maidenhead Road Windsor Berkshire SL4 5GD to Sefton Park Stoke Poges Buckinghamshire SL2 4HD on 5 July 2021
05 Jul 2021 AP01 Appointment of Elena Gifon as a director on 21 June 2021
05 Jul 2021 AP03 Appointment of Darryl Hector Coulter as a secretary on 5 July 2021
05 Jul 2021 TM01 Termination of appointment of James Stephen Bessell as a director on 21 June 2021
05 Jul 2021 PSC02 Notification of Hitachi Vantara Limited as a person with significant control on 21 June 2021
05 Jul 2021 TM02 Termination of appointment of Centrica Secretaries Limited as a secretary on 21 June 2021
05 Jul 2021 PSC07 Cessation of Centrica Innovations Uk Limited as a person with significant control on 21 June 2021
30 Dec 2020 AA Full accounts made up to 31 December 2019
07 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with no updates
26 Aug 2020 AP01 Appointment of Katherine Beresford Ringrose as a director on 25 August 2020
26 Aug 2020 TM01 Termination of appointment of Jonathan Simon Tudor as a director on 3 July 2020