Advanced company searchLink opens in new window

I Q WHOLESALE LTD

Company number 07727798

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)
28 Mar 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
17 May 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2015 TM01 Termination of appointment of Jacek Kingsmeer Troc as a director on 1 August 2015
03 Nov 2015 TM02 Termination of appointment of Jacek Troc as a secretary on 1 August 2015
05 Jun 2015 AP01 Appointment of Mr Jacek Troc as a director on 5 June 2015
05 Jun 2015 TM01 Termination of appointment of Dusan Lubacik as a director on 5 June 2015
05 Jun 2015 TM01 Termination of appointment of Dusan Lubacik as a director on 5 June 2015
20 Apr 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
31 Mar 2015 AD01 Registered office address changed from Unit 61, 15 George Street Balsall Heath Birmingham B12 9RG to 11 Wellington Road Tipton West Midlands DY4 8RS on 31 March 2015
25 Mar 2015 AP03 Appointment of Mr Jacek Troc as a secretary on 25 March 2015
25 Mar 2015 TM01 Termination of appointment of Mohammed Sharif Razayee as a director on 25 March 2015
25 Mar 2015 AP01 Appointment of Mr Dusan Lubacik as a director on 25 March 2015
25 Mar 2015 TM01 Termination of appointment of Jacek Troc as a director on 25 March 2015
24 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
04 Mar 2015 AP01 Appointment of Mr Jacek Troc as a director on 3 March 2014
18 Nov 2014 AP01 Appointment of Mr Mohammed Sharif Razayee as a director on 18 November 2014
17 Nov 2014 TM01 Termination of appointment of David John Preston as a director on 17 November 2014
03 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
25 Apr 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
25 Apr 2014 AD01 Registered office address changed from Unit 61 15 George Street Balsall Heath Birmingham B12 9RG England on 25 April 2014
25 Apr 2014 AD01 Registered office address changed from C/O Meer and Co 506 Alum Rock Road, Alum Rock Birmingham B8 3HX on 25 April 2014
24 Apr 2014 AP01 Appointment of Mr David John Preston as a director
24 Apr 2014 TM01 Termination of appointment of Nadeem Iqbal as a director
23 Apr 2014 CERTNM Company name changed n iqbal electronic services LTD\certificate issued on 23/04/14
  • RES15 ‐ Change company name resolution on 2014-04-01
  • NM01 ‐ Change of name by resolution