- Company Overview for IWR INDIAN OCEAN LTD (07714813)
- Filing history for IWR INDIAN OCEAN LTD (07714813)
- People for IWR INDIAN OCEAN LTD (07714813)
- Charges for IWR INDIAN OCEAN LTD (07714813)
- Insolvency for IWR INDIAN OCEAN LTD (07714813)
- More for IWR INDIAN OCEAN LTD (07714813)
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) |
---|---|---|---|
15 Aug 2024 | AD01 | Registered office address changed from 360 Insolvency Limited 1 Castle Hill Court Rochester Kent ME1 1LF to Joiner's Shop the Historic Dockyard Chatham Kent ME4 4TZ on 15 August 2024 | |
01 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 3 May 2024 | |
10 Jul 2023 | LIQ03 | Liquidators' statement of receipts and payments to 3 May 2023 | |
29 Nov 2022 | LIQ06 | Resignation of a liquidator | |
22 Sep 2022 | TM01 | Termination of appointment of Christopher Neal Bateman as a director on 22 August 2022 | |
05 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 3 May 2022 | |
30 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 3 May 2021 | |
18 May 2020 | 600 | Appointment of a voluntary liquidator | |
04 May 2020 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
03 Jan 2020 | AD01 | Registered office address changed from Pcr (London) Llp Unit 27 the Joiner's Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ to 360 Insolvency Limited 1 Castle Hill Court Rochester Kent ME1 1LF on 3 January 2020 | |
02 Jan 2020 | AM10 | Administrator's progress report | |
12 Aug 2019 | AD01 | Registered office address changed from Pcr (London) Llp Unit 39 the Joiner's Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ to Pcr (London) Llp Unit 27 the Joiner's Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ on 12 August 2019 | |
25 Jun 2019 | AM10 | Administrator's progress report | |
06 Jun 2019 | AM19 | Notice of extension of period of Administration | |
22 Jan 2019 | AM19 | Notice of extension of period of Administration | |
04 Jan 2019 | AM10 | Administrator's progress report | |
31 Jul 2018 | AM06 | Notice of deemed approval of proposals | |
16 Jul 2018 | AM03 | Statement of administrator's proposal | |
31 May 2018 | AM01 | Appointment of an administrator | |
30 May 2018 | AD01 | Registered office address changed from 5 the Quadrant Coventry CV1 2EL England to Pcr (London) Llp Unit 39 the Joiner's Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ on 30 May 2018 | |
22 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
16 Mar 2017 | RP04AR01 | Second filing of the annual return made up to 1 May 2016 | |
03 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
19 Aug 2016 | MR01 | Registration of charge 077148130001, created on 19 August 2016 |