Advanced company searchLink opens in new window

IIB 414 LTD

Company number 08404952

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(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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
17 Feb 2014 CERTNM Company name changed iib global franchising LIMITED\certificate issued on 17/02/14
  • RES15 ‐ Change company name resolution on 2014-02-13
  • NM01 ‐ Change of name by resolution
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
  • GBP 100
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
  • GBP 100
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