- Company Overview for IQ CONTRACTORS SOLUTIONS LIMITED (10584657)
- Filing history for IQ CONTRACTORS SOLUTIONS LIMITED (10584657)
- People for IQ CONTRACTORS SOLUTIONS LIMITED (10584657)
- More for IQ CONTRACTORS SOLUTIONS LIMITED (10584657)
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) |
---|---|---|---|
06 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jun 2022 | DS01 | Application to strike the company off the register | |
23 Mar 2022 | CS01 | Confirmation statement made on 20 January 2022 with no updates | |
22 Oct 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
20 Jan 2021 | CS01 | Confirmation statement made on 20 January 2021 with no updates | |
20 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
29 Jun 2020 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 29 June 2020 | |
29 Jun 2020 | CH01 | Director's details changed for Mr Andrew William Thompson on 26 June 2020 | |
26 Jun 2020 | PSC04 | Change of details for Mr Andrew William Thompson as a person with significant control on 26 June 2020 | |
26 Jun 2020 | AD01 | Registered office address changed from 2 Kenilworth Road Crosby Liverpool L23 3AD England to 20-22 Wenlock Road London N1 7GU on 26 June 2020 | |
04 Apr 2020 | CS01 | Confirmation statement made on 25 January 2020 with no updates | |
26 Nov 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
22 May 2019 | AD01 | Registered office address changed from Kemp House City Road London EC1V 2NX England to 2 Kenilworth Road Crosby Liverpool L23 3AD on 22 May 2019 | |
24 Mar 2019 | CS01 | Confirmation statement made on 25 January 2019 with updates | |
24 Mar 2019 | PSC07 | Cessation of Ally Mamode Etwaree as a person with significant control on 14 June 2018 | |
21 Dec 2018 | CH01 | Director's details changed for Mr Andrew William Thompson on 21 December 2018 | |
21 Dec 2018 | PSC04 | Change of details for Mr Andrew William Thompson as a person with significant control on 21 December 2018 | |
21 Dec 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
21 Dec 2018 | AD01 | Registered office address changed from Suite 319-3 1 Royal Exchange Avenue London EC3V 3LT United Kingdom to Kemp House City Road London EC1V 2NX on 21 December 2018 | |
14 Jun 2018 | PSC01 | Notification of Andrew Thompson as a person with significant control on 14 June 2018 | |
14 Jun 2018 | TM01 | Termination of appointment of Ally Mamode Etwaree as a director on 14 June 2018 | |
14 Jun 2018 | AP01 | Appointment of Mr Andrew William Thompson as a director on 14 June 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 25 January 2018 with no updates | |
26 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-26
|