- Company Overview for IBERICA LAUNDRY LTD (07347257)
- Filing history for IBERICA LAUNDRY LTD (07347257)
- People for IBERICA LAUNDRY LTD (07347257)
- More for IBERICA LAUNDRY LTD (07347257)
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 Oct 2024 | CS01 | Confirmation statement made on 16 August 2024 with updates | |
03 Oct 2024 | CH01 | Director's details changed for Mr Ahmad Jamshidzadeh on 1 July 2024 | |
03 Oct 2024 | PSC04 | Change of details for Mr Ahmad Jamshidzadeh as a person with significant control on 1 July 2024 | |
03 Oct 2024 | PSC04 | Change of details for Mr Jorge Filipe Nobrega Joao as a person with significant control on 1 July 2024 | |
30 Aug 2024 | AD01 | Registered office address changed from C/O Richard Matthew Accountancy Ltd the Courtyard 30 Worthing Road Horsham West Sussex RH12 1SL England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 30 August 2024 | |
07 Jun 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
18 Apr 2024 | CH01 | Director's details changed for Mr Ahmad Jamshidzadeh on 18 April 2024 | |
18 Apr 2024 | AD01 | Registered office address changed from C/O Richard Matthew Accountancy Ltd the Courtyard 30 Worthing Road Horsham West Sussex RH12 1SL England to C/O Richard Matthew Accountancy Ltd the Courtyard 30 Worthing Road Horsham West Sussex RH12 1SL on 18 April 2024 | |
18 Apr 2024 | PSC04 | Change of details for Mr Jorge Filipe Nobrega Joao as a person with significant control on 18 April 2024 | |
18 Apr 2024 | PSC04 | Change of details for Mr Ahmad Jamshidzadeh as a person with significant control on 18 April 2024 | |
08 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2023 | CS01 | Confirmation statement made on 16 August 2023 with updates | |
31 Aug 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
13 Sep 2022 | CS01 | Confirmation statement made on 16 August 2022 with updates | |
30 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
22 Oct 2021 | CS01 | Confirmation statement made on 16 August 2021 with updates | |
22 Oct 2021 | AD01 | Registered office address changed from The Courtyard 30 Worthing Road Horsham West Sussex RH12 1SL England to C/O Richard Matthew Accountancy Ltd the Courtyard 30 Worthing Road Horsham West Sussex RH12 1SL on 22 October 2021 | |
27 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
20 Oct 2020 | CS01 | Confirmation statement made on 16 August 2020 with updates | |
27 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 16 August 2019 with updates | |
30 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
31 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with updates | |
25 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 |