Advanced company searchLink opens in new window

IQ CONTRACTORS SOLUTIONS LIMITED

Company number 10584657

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-01-26
  • GBP 1