(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 24th, March 2021
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/08/05
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CAP-SS) Solvency Statement dated 27/07/20
filed on: 6th, August 2020
| insolvency
|
Free Download
(1 page)
|
(SH19) 1.00 GBP is the capital in company's statement on 2020/08/06
filed on: 6th, August 2020
| capital
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 6th, August 2020
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 6th, August 2020
| resolution
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/03/23. New Address: C/O Seven Publishing Group Ltd 3-7 Herbal Hill London EC1R 5EJ. Previous address: Hyde Park House 5 Manfred Road London SW15 2RS England
filed on: 23rd, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/08/05
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to 2018/12/31
filed on: 15th, May 2019
| accounts
|
Free Download
(7 pages)
|
(TM01) 2018/12/13 - the day director's appointment was terminated
filed on: 7th, February 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/12/13.
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/12/13 - the day director's appointment was terminated
filed on: 18th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/12/13.
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/08/05
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 2016/04/06
filed on: 9th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 2017/12/31
filed on: 8th, March 2018
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control 2017/11/15
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2017/07/07
filed on: 17th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/08/05
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to 2016/12/31
filed on: 17th, May 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2016/08/05
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP04) New secretary appointment on 2016/08/23
filed on: 1st, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/09/01. New Address: Hyde Park House 5 Manfred Road London SW15 2RS. Previous address: C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom
filed on: 1st, September 2016
| address
|
Free Download
(1 page)
|
(TM02) 2016/07/05 - the day secretary's appointment was terminated
filed on: 5th, July 2016
| officers
|
Free Download
(1 page)
|
(TM02) 2016/07/01 - the day secretary's appointment was terminated
filed on: 1st, July 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/07/01. New Address: C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN. Previous address: C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN England
filed on: 1st, July 2016
| address
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 2016/06/30
filed on: 30th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM02) 2016/06/14 - the day secretary's appointment was terminated
filed on: 14th, June 2016
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2015/12/31
filed on: 13th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2016/04/06. New Address: C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN. Previous address: C/O Jeffrey Green Russell Waverley House 7-12 Noel Street London W1F 8GQ
filed on: 6th, April 2016
| address
|
Free Download
(1 page)
|
(SH01) 6335515.00 GBP is the capital in company's statement on 2016/01/18
filed on: 3rd, February 2016
| capital
|
Free Download
(4 pages)
|
(TM01) 2015/12/21 - the day director's appointment was terminated
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/08/05 with full list of members
filed on: 27th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/08/27
capital
|
|
(AA) Small-sized company accounts made up to 2014/12/31
filed on: 3rd, August 2015
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed iibk LIMITEDcertificate issued on 18/12/14
filed on: 18th, December 2014
| change of name
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2014/12/05.
filed on: 18th, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 2014/08/31 - the day director's appointment was terminated
filed on: 18th, December 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/08/31.
filed on: 18th, December 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2014/12/31. Originally it was 2014/08/31
filed on: 8th, October 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/08/05 with full list of members
filed on: 16th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/09/16
capital
|
|
(AP04) New secretary appointment on 2013/08/22
filed on: 22nd, August 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 5th, August 2013
| incorporation
|
|