This company is commonly known as Il Realisations Limited. The company was founded 8 years ago and was given the registration number 09977808. The firm's registered office is in MANCHESTER. You can find them at Duff & Phelps Ltd The Chancery, 58 Spring Gardens, Manchester, . This company's SIC code is 73120 - Media representation services.
Name | : | IL REALISATIONS LIMITED |
---|---|---|
Company Number | : | 09977808 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 29 January 2016 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Duff & Phelps Ltd The Chancery, 58 Spring Gardens, Manchester, M2 1EW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Hudson Yards, 26th Floor, New York, United States, NY 10001 | Director | 17 October 2016 | Active |
10, Hudson Yards, 26th Floor, New York, United States, NY 10001 | Director | 17 October 2016 | Active |
30 Leicester Square, Leicester Square, London, England, WC2H 7LA | Director | 02 May 2019 | Active |
Cheapside House, 138 Cheapside, London, United Kingdom, EC2V 6BJ | Director | 29 January 2016 | Active |
Met Building, 22 Percy Street, London, England, W1T 2BU | Director | 17 October 2016 | Active |
5th Floor, The Met Building, 22 Percy Street, London, England, W1T 2BU | Director | 17 October 2016 | Active |
5th Floor, The Met Building, 22 Percy Street, London, England, W1T 2BU | Director | 13 November 2017 | Active |
30, Leicester Square, London, England, WC2H 7LA | Director | 20 September 2018 | Active |
10, Hudson Yards, New York, Usa, NY 10001 | Director | 17 October 2016 | Active |
Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW | Director | 17 October 2016 | Active |
Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW | Director | 01 October 2016 | Active |
84, Theobalds Road, London, England, WC1X 8NL | Director | 02 May 2019 | Active |
5th Floor, The Met Building, 22 Percy Street, London, England, W1T 2BU | Director | 17 March 2017 | Active |
Cheapside House, 138 Cheapside, London, United Kingdom, EC2V 6BJ | Director | 29 January 2016 | Active |
Primesight Intermediate Holdco Limited | ||
Notified on | : | 23 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Met Building, 22 Percy Street, London, England, W1T 2BU |
Nature of control | : |
|
Primesight Limited | ||
Notified on | : | 16 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Met Building, 22 Percy Street, London, England, W1T 2BU |
Nature of control | : |
|
Intersection London Limited | ||
Notified on | : | 16 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Broadgate Twoer, Primrose Street, London, England, EC2A 2RS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-01 | Gazette | Gazette dissolved liquidation. | Download |
2021-12-01 | Insolvency | Liquidation in administration move to dissolution. | Download |
2021-08-04 | Officers | Termination director company with name termination date. | Download |
2021-07-21 | Insolvency | Liquidation in administration removal of administrator from office. | Download |
2021-07-21 | Insolvency | Liquidation in administration appointment of a replacement or additional administrator. | Download |
2021-06-30 | Insolvency | Liquidation in administration progress report. | Download |
2021-01-05 | Insolvency | Liquidation in administration progress report. | Download |
2020-10-29 | Officers | Termination director company with name termination date. | Download |
2020-10-20 | Insolvency | Liquidation in administration extension of period. | Download |
2020-07-06 | Insolvency | Liquidation in administration progress report. | Download |
2020-03-04 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-02-13 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2020-01-23 | Insolvency | Liquidation in administration proposals. | Download |
2020-01-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-10 | Resolution | Resolution. | Download |
2020-01-10 | Change of name | Change of name notice. | Download |
2019-12-02 | Address | Change registered office address company with date old address new address. | Download |
2019-11-29 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-10-16 | Address | Change registered office address company with date old address new address. | Download |
2019-09-17 | Officers | Termination director company with name termination date. | Download |
2019-09-17 | Officers | Termination director company with name termination date. | Download |
2019-05-02 | Officers | Appoint person director company with name date. | Download |
2019-05-02 | Officers | Termination director company with name termination date. | Download |
2019-05-02 | Officers | Appoint person director company with name date. | Download |
2019-05-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.