- Company Overview for IAM EBT TRUSTEE LIMITED (09337587)
- Filing history for IAM EBT TRUSTEE LIMITED (09337587)
- People for IAM EBT TRUSTEE LIMITED (09337587)
- More for IAM EBT TRUSTEE LIMITED (09337587)
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
|
|
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
|
|
02 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-02
|