Download leads from Nexok and grow your business. Find out more

ILKO Consulting Limited

Documents

Total Documents42
Total Pages117

Filing History

24 December 2013Final Gazette dissolved via voluntary strike-off
24 December 2013Final Gazette dissolved via voluntary strike-off
10 September 2013First Gazette notice for voluntary strike-off
10 September 2013First Gazette notice for voluntary strike-off
23 February 2013Voluntary strike-off action has been suspended
23 February 2013Voluntary strike-off action has been suspended
15 January 2013First Gazette notice for voluntary strike-off
15 January 2013First Gazette notice for voluntary strike-off
27 December 2012Application to strike the company off the register
27 December 2012Application to strike the company off the register
29 September 2012Compulsory strike-off action has been discontinued
29 September 2012Compulsory strike-off action has been discontinued
26 September 2012Total exemption small company accounts made up to 30 April 2012
26 September 2012Total exemption small company accounts made up to 30 April 2012
7 August 2012First Gazette notice for compulsory strike-off
7 August 2012First Gazette notice for compulsory strike-off
31 October 2011Total exemption small company accounts made up to 30 April 2011
31 October 2011Total exemption small company accounts made up to 30 April 2011
8 May 2011Annual return made up to 7 April 2011 with a full list of shareholders
Statement of capital on 2011-05-08
  • GBP 100
8 May 2011Annual return made up to 7 April 2011 with a full list of shareholders
Statement of capital on 2011-05-08
  • GBP 100
8 May 2011Registered office address changed from 80 First Avenue Manor Park London E12 6AJ United Kingdom on 8 May 2011
8 May 2011Registered office address changed from 73 Beattyville Gardens Ilford Essex IG6 1JY United Kingdom on 8 May 2011
8 May 2011Annual return made up to 7 April 2011 with a full list of shareholders
Statement of capital on 2011-05-08
  • GBP 100
8 May 2011Registered office address changed from 73 Beattyville Gardens Ilford Essex IG6 1JY United Kingdom on 8 May 2011
8 May 2011Director's details changed for Mr Fawad Khan on 8 May 2011
8 May 2011Registered office address changed from 80 First Avenue Manor Park London E12 6AJ United Kingdom on 8 May 2011
8 May 2011Registered office address changed from 80 First Avenue Manor Park London E12 6AJ United Kingdom on 8 May 2011
8 May 2011Director's details changed for Mr Fawad Khan on 8 May 2011
8 May 2011Registered office address changed from 73 Beattyville Gardens Ilford Essex IG6 1JY United Kingdom on 8 May 2011
8 May 2011Director's details changed for Mr Fawad Khan on 8 May 2011
12 January 2011Total exemption small company accounts made up to 30 April 2010
12 January 2011Total exemption small company accounts made up to 30 April 2010
13 April 2010Annual return made up to 7 April 2010 with a full list of shareholders
13 April 2010Director's details changed for Mr Fawad Khan on 1 April 2010
13 April 2010Annual return made up to 7 April 2010 with a full list of shareholders
13 April 2010Appointment of Mrs Mie Khan as a secretary
13 April 2010Annual return made up to 7 April 2010 with a full list of shareholders
13 April 2010Director's details changed for Mr Fawad Khan on 1 April 2010
13 April 2010Appointment of Mrs Mie Khan as a secretary
13 April 2010Director's details changed for Mr Fawad Khan on 1 April 2010
7 April 2009Incorporation
7 April 2009Incorporation
Sign up now to grow your client base. Plans & Pricing