Advanced company searchLink opens in new window

IAB WHOLESALE LIMITED

Company number 11199905

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)
20 Jul 2022 L64.04 Dissolution deferment
19 Jul 2022 L64.07 Completion of winding up
10 Aug 2021 ANNOTATION Rectified The AP01 was removed from the public register on 18/11/2021 as it was invalid or ineffective and was done without the authority of the company
10 Aug 2021 ANNOTATION Rectified The TM01 was removed from the public register on 18/11/2021 as it was invalid or ineffective and was done without the authority of the company
20 Jul 2020 COCOMP Order of court to wind up
20 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-20
20 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with updates
06 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with updates
06 Jun 2019 AP01 Appointment of Blessings Ollay Mauluka as a director on 6 June 2019
06 Jun 2019 TM01 Termination of appointment of Ian Braley as a director on 6 June 2019
06 Jun 2019 PSC01 Notification of Blessings Ollay Mauluka as a person with significant control on 6 June 2019
06 Jun 2019 PSC07 Cessation of Ian Braley as a person with significant control on 6 June 2019
06 Jun 2019 AD01 Registered office address changed from Unit 5, Evolution House St. Davids Park Ewloe Deeside CH5 3XP United Kingdom to Stuart House, East Wing St. Johns Street Peterborough PE1 5DD on 6 June 2019
19 Mar 2019 AA Accounts for a dormant company made up to 28 February 2019
15 Mar 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
12 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-02-12
  • GBP 1