- Company Overview for IE BUSINESS LTD (14537221)
- Filing history for IE BUSINESS LTD (14537221)
- People for IE BUSINESS LTD (14537221)
- More for IE BUSINESS LTD (14537221)
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
|
|
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
|
|
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 |