IQ STEWART LTD

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

03/02/253 February 2025 Registered office address changed from Office 6D Borough Mews the Borough Wedmore BS28 4EB United Kingdom to Office 2 Crown House Church Row Pershore WR10 1BH on 2025-02-03

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

21/06/2421 June 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-04-05

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

12/09/2312 September 2023 Withdraw the company strike off application

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

30/06/2330 June 2023 Application to strike the company off the register

View Document

14/12/2214 December 2022 Compulsory strike-off action has been discontinued

View Document

14/12/2214 December 2022 Compulsory strike-off action has been discontinued

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

08/12/228 December 2022 Confirmation statement made on 2022-09-27 with updates

View Document

14/05/2214 May 2022 Previous accounting period shortened from 2022-09-30 to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

28/02/2228 February 2022 Registered office address changed from 142 Cambridge Street Chard TA20 1JQ United Kingdom to Office 6D Borough Mews the Borough Wedmore BS28 4EB on 2022-02-28

View Document

20/01/2220 January 2022 Cessation of Sukina Hogg as a person with significant control on 2021-12-28

View Document

18/01/2218 January 2022 Termination of appointment of Sukina Hogg as a director on 2021-12-28

View Document

18/01/2218 January 2022 Appointment of Ms Zaarmaji Del Rosario as a director on 2021-12-28

View Document

18/01/2218 January 2022 Notification of Zaarmaji Del Rosario as a person with significant control on 2021-12-28

View Document

13/01/2213 January 2022 Registered office address changed from 29 Cefn Road Cardiff CF14 3HS Wales to 142 Cambridge Street Chard TA20 1JQ on 2022-01-13

View Document

28/09/2128 September 2021 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company