- Company Overview for IIB 414 LTD (08404952)
- Filing history for IIB 414 LTD (08404952)
- People for IIB 414 LTD (08404952)
- More for IIB 414 LTD (08404952)
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(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jan 2017 | DS01 | Application to strike the company off the register | |
08 Dec 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
01 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Sep 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-09-29
|
|
29 Sep 2016 | CH01 | Director's details changed for Mr Edwin Prescott Dyason on 19 February 2016 | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2016 | AD01 | Registered office address changed from Clarendon House 33 Bridle Path Bridle Path Watford WD17 1UB to Pathfinder Farm Ramscote Lane Bellingdon Chesham Buckinghamshire HP5 2XP on 19 February 2016 | |
21 Jan 2016 | AA | Accounts for a dormant company made up to 28 February 2015 | |
31 May 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-31
|
|
15 Nov 2014 | CH01 | Director's details changed for Mr Scott Dyason on 28 February 2014 | |
15 Nov 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
07 May 2014 | AR01 |
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
17 Feb 2014 | CERTNM |
Company name changed iib global franchising LIMITED\certificate issued on 17/02/14
|
|
07 Jun 2013 | AD01 | Registered office address changed from 13 St. Peters Close Stowmarket Suffolk IP14 1LF England on 7 June 2013 | |
30 May 2013 | SH01 |
Statement of capital following an allotment of shares on 15 February 2013
|
|
29 May 2013 | AR01 | Annual return made up to 29 May 2013 with full list of shareholders | |
28 May 2013 | TM01 | Termination of appointment of Brian Hewitt as a director | |
16 May 2013 | AP01 | Appointment of Mr Scott Dyason as a director | |
14 May 2013 | SH01 |
Statement of capital following an allotment of shares on 13 May 2013
|
|
14 May 2013 | TM01 | Termination of appointment of Edwin Dyason as a director | |
14 May 2013 | AD01 | Registered office address changed from Clarendon House 33 Bridle Path Watford Hertfordshire WD17 1UB United Kingdom on 14 May 2013 | |
14 Mar 2013 | AP01 | Appointment of Mr Brian Kevin Hewitt as a director | |
09 Mar 2013 | TM01 | Termination of appointment of Brian Hewitt as a director |