Advanced company searchLink opens in new window

IKLEENZ LTD

Company number 11134963

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)
25 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2020 PSC01 Notification of Sandeep Aujla as a person with significant control on 1 September 2020
02 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with updates
02 Sep 2020 PSC07 Cessation of Jason Bernard Taylor as a person with significant control on 1 September 2020
02 Sep 2020 AP01 Notice of removal of a director
02 Sep 2020 TM01 Termination of appointment of Jason Bernard Taylor as a director on 1 September 2020
02 Sep 2020 AD01 Registered office address changed from 422 Dunsmore Avenue Coventry CV3 3HD England to 33 Middleton Road Heysham Morecambe LA3 2RY on 2 September 2020
09 Aug 2020 AD01 Registered office address changed from International House 12 Constance Street London E16 2DQ England to 422 Dunsmore Avenue Coventry CV3 3HD on 9 August 2020
28 Apr 2020 CS01 Confirmation statement made on 28 April 2020 with updates
24 Apr 2020 PSC01 Notification of Jason Taylor as a person with significant control on 1 February 2020
24 Apr 2020 AP01 Appointment of Mr Jason Bernard Taylor as a director on 1 February 2020
23 Apr 2020 PSC07 Cessation of Allan Hart as a person with significant control on 1 February 2020
23 Apr 2020 TM01 Termination of appointment of Allan Hart as a director on 1 February 2020
01 Jan 2020 CS01 Confirmation statement made on 1 January 2020 with no updates
10 Apr 2019 CH01 Director's details changed for Allan Hart on 8 April 2019
10 Apr 2019 PSC04 Change of details for Allan Hart as a person with significant control on 8 April 2019
10 Apr 2019 AD01 Registered office address changed from International House 24 Constance Street London E16 2DQ United Kingdom to International House 12 Constance Street London E16 2DQ on 10 April 2019
09 Apr 2019 CH01 Director's details changed for Allan Hart on 8 April 2019
14 Mar 2019 CS01 Confirmation statement made on 4 January 2019 with updates
14 Mar 2019 AA Unaudited abridged accounts made up to 31 January 2019
05 Mar 2019 PSC01 Notification of Allan Hart as a person with significant control on 5 January 2018
05 Mar 2019 AD01 Registered office address changed from 54 Charlbury Crescent Birmingham B26 2LL United Kingdom to International House 24 Constance Street London E16 2DQ on 5 March 2019
05 Mar 2019 AP01 Appointment of Allan Hart as a director on 5 January 2018