Advanced company searchLink opens in new window

ILA-SPA LIMITED

Company number 04031333

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 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
15 Jan 2024 AM23 Notice of move from Administration to Dissolution
15 Aug 2023 AM10 Administrator's progress report
31 Mar 2023 AM07 Result of meeting of creditors
06 Mar 2023 AM03 Statement of administrator's proposal
01 Mar 2023 AM02 Statement of affairs with form AM02SOA/AM02SOC
31 Jan 2023 AD01 Registered office address changed from The Dutch Barn the Old Coal Yard Gagingwell Chipping Norton OX7 4EF England to Herschel House 58 Herschel Street Slough SL1 1PG on 31 January 2023
24 Jan 2023 AM01 Appointment of an administrator
16 Dec 2022 PSC01 Notification of Denise Jane Leicester as a person with significant control on 16 December 2022
16 Dec 2022 PSC01 Notification of John William Leicester as a person with significant control on 16 December 2022
18 Nov 2022 SH01 Statement of capital following an allotment of shares on 30 August 2022
  • GBP 11,773.8
09 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with updates
09 Aug 2022 CH01 Director's details changed for Viscount William Henry Hambleden on 8 August 2022
08 Aug 2022 CH03 Secretary's details changed for Denise Jane Leicester on 8 August 2022
08 Aug 2022 CH01 Director's details changed for Mr John William Leicester on 8 August 2022
08 Aug 2022 CH01 Director's details changed for Mrs Denise Jane Leicester on 8 August 2022
29 Jul 2022 AA Total exemption full accounts made up to 30 December 2021
30 Mar 2022 AD01 Registered office address changed from Unit 4 Gate Farm Park Road Kiddington Woodstock Oxfordshire OX20 1DB to The Dutch Barn the Old Coal Yard Gagingwell Chipping Norton OX7 4EF on 30 March 2022
18 Mar 2022 TM01 Termination of appointment of Michael Howard Simpson as a director on 18 March 2022
20 Oct 2021 TM01 Termination of appointment of Alexandra Jane Mackesy as a director on 15 October 2021
09 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with updates
20 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
13 Apr 2021 AA Total exemption full accounts made up to 30 December 2020
12 Feb 2021 CH01 Director's details changed for Mr John William Leicester on 12 February 2021
12 Feb 2021 CH01 Director's details changed for Mrs Denise Jane Leicester on 12 February 2021