- Company Overview for IASEMINARS LIMITED (03344094)
- Filing history for IASEMINARS LIMITED (03344094)
- People for IASEMINARS LIMITED (03344094)
- Charges for IASEMINARS LIMITED (03344094)
- Insolvency for IASEMINARS LIMITED (03344094)
- More for IASEMINARS LIMITED (03344094)
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 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 5 September 2024 | |
20 Sep 2023 | AD01 | Registered office address changed from 15 Westferry Circus Canary Wharf London E14 4HD England to C/O Begbies Traynor (Central) Llp,5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 20 September 2023 | |
20 Sep 2023 | LIQ02 | Statement of affairs | |
20 Sep 2023 | 600 | Appointment of a voluntary liquidator | |
20 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
27 Feb 2023 | PSC01 | Notification of Piet Viljoen as a person with significant control on 1 January 2023 | |
02 Feb 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
13 Jan 2023 | CS01 | Confirmation statement made on 2 January 2023 with no updates | |
31 Mar 2022 | PSC04 | Change of details for Johannes Cornelis Van Niekerk as a person with significant control on 31 March 2022 | |
10 Jan 2022 | CS01 | Confirmation statement made on 2 January 2022 with no updates | |
01 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 Jan 2021 | CS01 | Confirmation statement made on 2 January 2021 with no updates | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with updates | |
04 Dec 2019 | CH01 | Director's details changed for Ms Deborah Anne Katherine Fyfe on 1 December 2019 | |
04 Dec 2019 | PSC04 | Change of details for Johannes Cornelis Van Niekerk as a person with significant control on 10 October 2019 | |
28 Nov 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 Nov 2019 | AD01 | Registered office address changed from 15 15 Westferry Circus Canary Wharf London E14 4HD England to 15 Westferry Circus Canary Wharf London E14 4HD on 13 November 2019 | |
03 Sep 2019 | AD01 | Registered office address changed from C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD to 15 15 Westferry Circus Canary Wharf London E14 4HD on 3 September 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
11 Jan 2019 | AP03 | Appointment of Mrs Trijntje Antonia Van Stam as a secretary on 30 December 2018 | |
11 Jan 2019 | AP01 | Appointment of Mr Peter Murray Douglas as a director on 30 December 2018 | |
03 Oct 2018 | TM01 | Termination of appointment of Richard Bradley Tom Starkey as a director on 31 July 2018 | |
03 Oct 2018 | PSC07 | Cessation of Dimitrios Ladielis as a person with significant control on 31 July 2018 |