Advanced company searchLink opens in new window

I.E.C. INTERNATIONAL EXPORT CONSULTING LIMITED

Company number 04261337

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
16 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 May 2017 DS01 Application to strike the company off the register
01 Feb 2017 AD01 Registered office address changed from 6th Floor 94 Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017
20 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 15,000
08 Jun 2016 CH01 Director's details changed for Mr Michael Stewart Charmer on 31 May 2016
10 May 2016 AA Total exemption full accounts made up to 31 December 2015
16 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
03 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 15,000
01 Aug 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 15,000
01 Aug 2014 AA Total exemption full accounts made up to 31 December 2013
30 Jul 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
15 Apr 2013 AA Total exemption full accounts made up to 31 December 2012
17 Dec 2012 TM01 Termination of appointment of Brenda Cocksedge as a director
17 Dec 2012 AP01 Appointment of Mr Michael Stewart Charmer as a director
30 Jul 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders
10 Jul 2012 AA Total exemption full accounts made up to 31 December 2011
22 Aug 2011 AA Total exemption full accounts made up to 31 December 2010
01 Aug 2011 AR01 Annual return made up to 30 July 2011 with full list of shareholders
25 Jan 2011 CH01 Director's details changed for Mrs Brenda Patricia Cocksedge on 23 December 2010
17 Aug 2010 AA Total exemption full accounts made up to 31 December 2009
30 Jul 2010 AR01 Annual return made up to 30 July 2010 with full list of shareholders
30 Jul 2010 CH04 Secretary's details changed for London Secretaries Limited on 30 July 2010
30 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008