Advanced company searchLink opens in new window

IQDEN LTD

Company number 07784384

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)
03 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
09 Oct 2014 DS01 Application to strike the company off the register
07 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2014 TM01 Termination of appointment of Bernard William Hanning as a director on 8 January 2014
25 Oct 2013 AA Accounts made up to 30 September 2012
25 Oct 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
23 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
24 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
08 May 2013 AP01 Appointment of Mr Bernard William Hanning as a director on 6 May 2013
08 May 2013 TM01 Termination of appointment of Jeffrey Meers as a director on 30 April 2013
08 May 2013 AD01 Registered office address changed from Sussex Innovation Centre Science Park Square Falmer Brighton East Sussex BN1 9SB United Kingdom on 8 May 2013
24 Apr 2013 TM02 Termination of appointment of Peter Richard Jones as a secretary on 24 April 2013
24 Apr 2013 TM01 Termination of appointment of Peter Richard Jones as a director on 24 April 2013
21 Feb 2013 AD01 Registered office address changed from 28 Sir Christopher Court Hythe Southampton Hampshire SO45 6JR England on 21 February 2013
27 Dec 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
23 Sep 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted