Advanced company searchLink opens in new window

IE BUSINESS LTD

Company number 14537221

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)
14 Jan 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
10 May 2024 AA Accounts for a dormant company made up to 31 December 2023
09 Aug 2023 PSC01 Notification of Mohammed Adnan Hussain as a person with significant control on 3 August 2023
04 Aug 2023 PSC07 Cessation of Joshua James Platt as a person with significant control on 3 August 2023
04 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with updates
04 Aug 2023 AP01 Appointment of Mr Mohammed Adnan Hussain as a director on 3 August 2023
04 Aug 2023 TM01 Termination of appointment of Joshua James Platt as a director on 3 August 2023
19 Jul 2023 CERTNM Company name changed 14537221 LIMITED\certificate issued on 19/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-18
18 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with updates
18 Jul 2023 PSC01 Notification of Joshua James Platt as a person with significant control on 18 July 2023
18 Jul 2023 PSC07 Cessation of Eesa Yasir Nathir Gilani as a person with significant control on 18 July 2023
18 Jul 2023 ANNOTATION Rectified The TM01 was removed from the public register on 30/11/2023 as it was forged
18 Jul 2023 AP01 Notice of removal of a director
14 Jul 2023 CERTNM Company name changed ie educate benefits LIMITED\certificate issued on 14/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-07
31 Mar 2023 AD01 Registered office address changed from 1 Trentham Street Vox Apartments Manchester M15 4YG England to Suite 2a Blackthorn House St Pauls Square Birmingham B3 1RL on 31 March 2023
09 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with updates
09 Mar 2023 PSC07 Cessation of Devon Allison Christie as a person with significant control on 9 March 2023
09 Mar 2023 TM01 Termination of appointment of Devon Allison Christie as a director on 9 March 2023
09 Mar 2023 PSC01 Notification of Eesa Yasir Nathir Gilani as a person with significant control on 9 March 2023
09 Mar 2023 AP01 Notice of removal of a director
13 Feb 2023 PSC07 Cessation of Victoria Rebecca Bray as a person with significant control on 13 February 2023
13 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with updates
13 Feb 2023 PSC01 Notification of Devon Allison Christie as a person with significant control on 13 February 2023
13 Feb 2023 AD01 Registered office address changed from 47 Shelley Lane Kirkburton Huddersfield HD8 0SW England to 1 Trentham Street Vox Apartments Manchester M15 4YG on 13 February 2023