Advanced company searchLink opens in new window

IAC BONDCO LIMITED

Company number 08767992

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)
07 Mar 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
30 May 2022 PSC05 Change of details for Iac Investments Llp as a person with significant control on 27 May 2022
27 May 2022 CH01 Director's details changed for Mr Adam Hudaly on 27 May 2022
27 May 2022 AD01 Registered office address changed from Palladium House 1/4 Argyll Street London W1F 7LD United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 27 May 2022
25 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
24 Feb 2022 CS01 Confirmation statement made on 8 November 2021 with updates
17 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
26 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2020 AA01 Previous accounting period shortened from 27 March 2019 to 26 March 2019
16 Jan 2020 AP01 Appointment of Adam Hudaly as a director on 15 January 2020
09 Jan 2020 CS01 Confirmation statement made on 8 November 2019 with no updates
08 Jan 2020 TM01 Termination of appointment of Jason Zemmel as a director on 19 July 2019
20 Dec 2019 AA01 Previous accounting period shortened from 28 March 2019 to 27 March 2019
18 Mar 2019 AA Total exemption full accounts made up to 31 March 2018
21 Dec 2018 AA01 Previous accounting period shortened from 29 March 2018 to 28 March 2018
08 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
26 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
21 Dec 2017 AA01 Previous accounting period shortened from 30 March 2017 to 29 March 2017
23 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
15 Jun 2017 TM01 Termination of appointment of Richard Power as a director on 1 July 2015