Advanced company searchLink opens in new window

IAM EBT TRUSTEE LIMITED

Company number 09337587

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)
05 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
07 Aug 2019 DS01 Application to strike the company off the register
05 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with no updates
25 Sep 2018 AA Accounts for a small company made up to 31 December 2017
16 Feb 2018 TM01 Termination of appointment of Susan Jane Heathcote as a director on 19 January 2018
16 Feb 2018 AP01 Appointment of Ms Marivi Lorente as a director on 19 January 2018
05 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with no updates
23 May 2017 AA Accounts for a small company made up to 31 December 2016
07 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
10 Jun 2016 AA Full accounts made up to 31 December 2015
08 Feb 2016 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
30 Jun 2015 AD01 Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to 11a Regent Street London SW1Y 4LR on 30 June 2015
04 Jun 2015 AA01 Current accounting period extended from 30 September 2015 to 31 December 2015
25 Feb 2015 AA01 Current accounting period shortened from 31 December 2015 to 30 September 2015
17 Feb 2015 TM02 Termination of appointment of Dm Company Services (London) Limited as a secretary on 26 January 2015
17 Feb 2015 TM01 Termination of appointment of Martin James Mcnair as a director on 26 January 2015
17 Feb 2015 AP01 Appointment of Andrew John Gibson as a director on 26 January 2015
17 Feb 2015 AP01 Appointment of Susan Jane Heathcote as a director on 26 January 2015
17 Feb 2015 AP01 Appointment of Andrew Alexander Nicolson as a director on 26 January 2015
16 Feb 2015 TM01 Termination of appointment of a director
27 Jan 2015 CERTNM Company name changed dmwsl 784 LIMITED\certificate issued on 27/01/15
  • CONNOT ‐
02 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-02
  • GBP 1