- Company Overview for INDUSTRIAL EQUIPMENT COMPANY LIMITED (03850379)
- Filing history for INDUSTRIAL EQUIPMENT COMPANY LIMITED (03850379)
- People for INDUSTRIAL EQUIPMENT COMPANY LIMITED (03850379)
- More for INDUSTRIAL EQUIPMENT COMPANY LIMITED (03850379)
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) |
---|---|---|---|
20 Dec 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Dec 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
08 Oct 2021 | CS01 | Confirmation statement made on 2 October 2021 with no updates | |
27 Jun 2021 | AA01 | Previous accounting period shortened from 30 September 2020 to 29 September 2020 | |
10 Dec 2020 | AP01 | Appointment of Mr Gilles Jacques Masrevery as a director on 9 November 2020 | |
13 Oct 2020 | CS01 | Confirmation statement made on 2 October 2020 with no updates | |
23 Mar 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
02 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with no updates | |
15 Feb 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with updates | |
04 Oct 2018 | PSC01 | Notification of Gilles Jacques Masrevery as a person with significant control on 14 September 2018 | |
04 Oct 2018 | PSC04 | Change of details for Michel Loupignan as a person with significant control on 14 September 2018 | |
04 Oct 2018 | PSC07 | Cessation of Sarah Louise Petre-Mears as a person with significant control on 14 September 2018 | |
17 Sep 2018 | TM01 | Termination of appointment of Sarah Louise Petre-Mears as a director on 14 September 2018 | |
17 Sep 2018 | TM02 | Termination of appointment of Edward Petre Mears as a secretary on 14 September 2018 | |
17 Sep 2018 | AP01 | Appointment of Mr Richard Laurence Ashken as a director on 14 September 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 23 February 2018 with updates | |
09 Feb 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
23 Feb 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
22 Feb 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
30 Aug 2016 | AD01 | Registered office address changed from 105 Saint Peters Street St. Albans Hertfordshire AL1 3EJ to Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 30 August 2016 | |
25 Feb 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
22 Feb 2016 | AA | Total exemption full accounts made up to 30 September 2015 |