Advanced company searchLink opens in new window

IWO`S LTD

Company number 05206379

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)
03 Apr 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2011 AD01 Registered office address changed from 205 the Vale London W3 7QS England on 26 August 2011
03 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
26 Jan 2011 AD01 Registered office address changed from C/O Care of Aa Services 44E Western Avenue London W3 7TZ England on 26 January 2011
30 Dec 2010 AR01 Annual return made up to 16 August 2010 with full list of shareholders
Statement of capital on 2010-12-30
  • GBP 1
30 Dec 2010 AD01 Registered office address changed from 44E Western Avenue London W3 7TZ England on 30 December 2010
26 Nov 2010 AD01 Registered office address changed from 205 the Vale London W3 7QS England on 26 November 2010
06 May 2010 AA Total exemption small company accounts made up to 31 August 2009
12 Feb 2010 AD01 Registered office address changed from 326 Harrow Road Harrow Road London W9 2HP England on 12 February 2010
27 Jan 2010 AD01 Registered office address changed from 203 the Vale London W3 7QS England on 27 January 2010
20 Jan 2010 AR01 Annual return made up to 16 August 2009 with full list of shareholders
20 Jan 2010 AD01 Registered office address changed from 11 Argo House Kilburn Park Road London NW6 5LF United Kingdom on 20 January 2010
20 Jan 2010 AP03 Appointment of Mr Assad Abdalla as a secretary
31 Dec 2009 AP01 Appointment of Mr David Elkaim as a director
25 Nov 2009 AA Total exemption small company accounts made up to 31 August 2007
25 Nov 2009 AA Total exemption small company accounts made up to 31 August 2006
25 Nov 2009 AA Total exemption small company accounts made up to 31 August 2008
08 Oct 2009 AR01 Annual return made up to 16 August 2008 with full list of shareholders
08 Oct 2009 AR01 Annual return made up to 16 August 2007 with full list of shareholders
06 Oct 2009 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2009 363a Return made up to 16/08/06; full list of members
22 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2009 287 Registered office changed on 24/08/2009 from 5 enterprise way london NW10 6UG
24 Aug 2009 288b Appointment Terminated Director erhan kurnaz