DORMANT IWC LTD

Company Documents

DateDescription
15/07/2515 July 2025 Voluntary strike-off action has been suspended

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

01/06/251 June 2025 Application to strike the company off the register

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024 Registered office address changed to PO Box 4385, 11473797 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-18

View Document

18/12/2418 December 2024

View Document

08/10/248 October 2024 Certificate of change of name

View Document

07/10/247 October 2024 Withdraw the company strike off application

View Document

03/05/243 May 2024 Registered office address changed from Unit 14 Century Farm Green Lane Farnham Surrey GU9 9JH England to 7 Bell Yard London WC2A 2JR on 2024-05-03

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

07/03/247 March 2024 Voluntary strike-off action has been suspended

View Document

07/03/247 March 2024 Voluntary strike-off action has been suspended

View Document

04/03/244 March 2024 Application to strike the company off the register

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

10/12/2110 December 2021 Appointment of Mr Andrew James Hiscock as a director on 2021-12-01

View Document

10/12/2110 December 2021 Termination of appointment of Krystal Lynsey Amy Edwards as a director on 2021-12-01

View Document

11/07/2111 July 2021 Registered office address changed from Red Lion House Bentley Farnham Hampshire GU10 5HY England to Unit 14 Century Farm Green Lane Farnham Surrey GU9 9JH on 2021-07-11

View Document

11/07/2111 July 2021 Director's details changed for Miss Krystal Lynsey Amy Edwards on 2021-07-11

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/03/2127 March 2021 APPOINTMENT TERMINATED, DIRECTOR ANDREW HISCOCK

View Document

27/03/2127 March 2021 CONFIRMATION STATEMENT MADE ON 27/03/21, WITH UPDATES

View Document

27/03/2127 March 2021 CESSATION OF ANDREW JAMES HISCOCK AS A PSC

View Document

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES

View Document

31/12/2031 December 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/2031 December 2020 11/12/20 STATEMENT OF CAPITAL GBP 200

View Document

12/10/2012 October 2020 PREVSHO FROM 31/07/2020 TO 31/03/2020

View Document

07/08/207 August 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES HISCOCK / 01/07/2020

View Document

06/08/206 August 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES HISCOCK / 01/07/2020

View Document

06/08/206 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES HISCOCK / 01/07/2020

View Document

06/08/206 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES HISCOCK / 01/07/2020

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

06/08/206 August 2020 PSC'S CHANGE OF PARTICULARS / MISS KRYSTAL LYNSEY AMY EDWARDS / 01/07/2020

View Document

22/07/2022 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM INTERNATIONAL HOUSE CONSTANCE STREET LONDON E16 2DQ ENGLAND

View Document

20/05/2020 May 2020 PSC'S CHANGE OF PARTICULARS / MISS KRYSTAL LYNSEY AMY EDWARDS / 20/05/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/02/2022 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS KRYSTAL LYNSEY AMY EDWARDS / 22/02/2020

View Document

01/08/191 August 2019 REGISTERED OFFICE CHANGED ON 01/08/2019 FROM UNIT 6, MANOR FARM LASHAM ALTON GU34 5SL ENGLAND

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/07/1819 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • C.E. CURTIS LIMITED


  • 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