GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
|
gazette |
Free Download
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 23rd, June 2020
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 31st, July 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 21st July 2019
filed on: 30th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 21st July 2018
filed on: 1st, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 2nd, May 2018
|
accounts |
Free Download
(7 pages)
|
SH01 |
110.00 GBP is the capital in company's statement on Wednesday 2nd May 2018
filed on: 2nd, May 2018
|
capital |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on Wednesday 10th January 2018
filed on: 10th, January 2018
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, October 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, October 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 21st July 2017
filed on: 5th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2016
filed on: 27th, July 2017
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st March 2017 to Monday 31st October 2016
filed on: 30th, March 2017
|
accounts |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 31st, December 2016
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 21st July 2016
filed on: 15th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 29th, December 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 21st July 2015 with full list of members
filed on: 20th, August 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 20th August 2015
|
capital |
|
AA01 |
Previous accounting period shortened from Friday 31st July 2015 to Tuesday 31st March 2015
filed on: 22nd, July 2015
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN England to Star House 81a High Road Benfleet Essex SS7 5LN on Wednesday 5th November 2014
filed on: 5th, November 2014
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 10 Sunnyfield Gardens Hockley Essex SS5 4SL United Kingdom to Star House 81a High Road Benfleet Essex SS7 5LN on Tuesday 4th November 2014
filed on: 4th, November 2014
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed iana counsulting LTDcertificate issued on 23/07/14
filed on: 23rd, July 2014
|
change of name |
Free Download
(3 pages)
|
CH01 |
On Tuesday 22nd July 2014 director's details were changed
filed on: 23rd, July 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, July 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 21st July 2014
|
capital |
|