- 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) |
---|---|---|---|
20 Mar 2018 | PSC04 | Change of details for Mr Jorge Filipe Nobrega Joao as a person with significant control on 20 March 2018 | |
12 Oct 2017 | CS01 | Confirmation statement made on 16 August 2017 with no updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
20 Oct 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
18 Jul 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
17 Jun 2016 | AD01 | Registered office address changed from 10 Kings Court Harwood Road Horsham West Sussex RH13 5UR to The Courtyard 30 Worthing Road Horsham West Sussex RH12 1SL on 17 June 2016 | |
13 Oct 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
11 Jun 2014 | AP01 | Appointment of Mr Ahmad Jamshidzadeh as a director | |
11 Jun 2014 | TM01 | Termination of appointment of Francisco Del Rio Alvarez as a director | |
28 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
11 Dec 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2013 | AR01 |
Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
19 Nov 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
17 Oct 2012 | AR01 | Annual return made up to 16 August 2012 with full list of shareholders | |
14 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
27 Sep 2011 | AR01 | Annual return made up to 16 August 2011 with full list of shareholders | |
13 Sep 2011 | AD01 | Registered office address changed from 15 Henfield Business Park Shoreham Road Henfield West Sussex BN5 9SL United Kingdom on 13 September 2011 | |
16 Aug 2010 | NEWINC | Incorporation |