Advanced company searchLink opens in new window

IAC ASSOCIATES SHARES LIMITED

Company number 06358946

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)
13 Mar 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
19 May 2011 SOAS(A) Voluntary strike-off action has been suspended
05 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
25 Mar 2011 DS01 Application to strike the company off the register
09 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
27 Jan 2010 AD01 Registered office address changed from Stanford Gate 2nd Floor Offices South Road Brighton BN1 6SB on 27 January 2010
02 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
25 Nov 2009 TM01 Termination of appointment of Stuart Fry as a director
25 Nov 2009 AP01 Appointment of Mrs Jillian Fry as a director
09 Oct 2009 AR01 Annual return made up to 3 September 2009 with full list of shareholders
01 Jul 2009 AA Accounts made up to 31 March 2008
29 Jun 2009 225 Accounting reference date shortened from 30/09/2008 to 31/03/2008
29 Jun 2009 287 Registered office changed on 29/06/2009 from 116 lustrells vale saltdean brighton east sussex BN2 8FB uk
30 Sep 2008 363a Return made up to 03/09/08; full list of members
29 Sep 2008 287 Registered office changed on 29/09/2008 from 116 lustrells vale, saltdean brighton east sussex BN2 8FB
29 Sep 2008 353 Location of register of members
29 Sep 2008 190 Location of debenture register
28 May 2008 395 Particulars of a mortgage or charge / charge no: 1
03 Sep 2007 NEWINC Incorporation