- Company Overview for IBLOC DISTRACTION LIMITED (11972343)
- Filing history for IBLOC DISTRACTION LIMITED (11972343)
- People for IBLOC DISTRACTION LIMITED (11972343)
- More for IBLOC DISTRACTION LIMITED (11972343)
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 Aug 2024 | AD01 | Registered office address changed from 4 De Vere Mews London W8 5AL England to First Floor 85 Great Portland St London Greater London W1W 7LT on 5 August 2024 | |
18 Jun 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jun 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 Jun 2024 | DS01 | Application to strike the company off the register | |
11 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2023 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
29 Jul 2022 | AA | Micro company accounts made up to 31 May 2021 | |
20 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jul 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
07 Jun 2022 | AD01 | Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to 4 De Vere Mews London W8 5AL on 7 June 2022 | |
07 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with updates | |
29 Apr 2021 | AA | Micro company accounts made up to 31 May 2020 | |
30 Jul 2020 | CS01 | Confirmation statement made on 30 April 2020 with updates | |
21 Feb 2020 | CH01 | Director's details changed for Mr Simon Michael Andrews on 21 February 2020 | |
21 Feb 2020 | CH01 | Director's details changed for Ms Mara Vernere on 21 February 2020 | |
03 Jan 2020 | AD01 | Registered office address changed from 12 Crowestones Buxton SK17 6NZ United Kingdom to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 3 January 2020 | |
01 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-01
|