IA COMPUTING LIMITED
Status | DISSOLVED |
Company No. | 03922672 |
Category | Private Limited Company |
Incorporated | 09 Feb 2000 |
Age | 24 years, 3 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 30 Apr 2020 |
Years | 4 years, 1 month, 1 day |
SUMMARY
IA COMPUTING LIMITED is an dissolved private limited company with number 03922672. It was incorporated 24 years, 3 months, 21 days ago, on 09 February 2000 and it was dissolved 4 years, 1 month, 1 day ago, on 30 April 2020. The company address is 257b Croydon Road, Beckenham, BR3 3PS, Kent.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 30 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Jan 2019
Action Date: 03 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-12-03
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2018
Action Date: 08 Jan 2018
Category: Address
Type: AD01
Old address: 257B Croydon Road Beckenham Kent BR3 3PS
New address: 257B Croydon Road Beckenham Kent BR3 3PS
Change date: 2018-01-08
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2017
Action Date: 21 Dec 2017
Category: Address
Type: AD01
Old address: Unit 1 Redlands Centre Redlands Coulsdon Surrey CR5 2HT
Change date: 2017-12-21
New address: 257B Croydon Road Beckenham Kent BR3 3PS
Documents
Liquidation disclaimer notice
Date: 21 Dec 2017
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Dec 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 19 Dec 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 19 Dec 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 10 Feb 2017
Action Date: 09 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-09
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2016
Action Date: 09 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-09
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2015
Action Date: 09 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-09
Documents
Change person director company with change date
Date: 11 Feb 2015
Action Date: 14 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Peter Ward
Change date: 2014-12-14
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2014
Action Date: 09 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-09
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2013
Action Date: 09 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-09
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2012
Action Date: 09 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-09
Documents
Legacy
Date: 21 Dec 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2011
Action Date: 09 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-09
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2010
Action Date: 09 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-09
Documents
Change person director company with change date
Date: 09 Feb 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Michael Smith
Change date: 2010-02-01
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Appoint person director company with name
Date: 07 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Peter Ward
Documents
Legacy
Date: 13 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 20 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 14 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 27 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/02/06; full list of members
Documents
Legacy
Date: 31 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 20 Jul 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/05; full list of members
Documents
Legacy
Date: 22 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 22/12/04 from: unit 9 redlands business centre, redlands, ullswater crescent coulsdon, surrey CR5 2HT
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 20 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 17 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 25 Mar 2002
Category: Address
Type: 287
Description: Registered office changed on 25/03/02 from: 496 streatham high road, london, SW16 3QB
Documents
Legacy
Date: 19 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 17 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/01; full list of members
Documents
Legacy
Date: 14 Feb 2001
Category: Capital
Type: 88(2)R
Description: Ad 09/02/01--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 20 Dec 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/01 to 31/03/01
Documents
Legacy
Date: 25 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 May 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 30 Mar 2000
Category: Address
Type: 287
Description: Registered office changed on 30/03/00 from: crwys house 33 crwys road, cardiff, south glamorgan CF24 4YF
Documents
Legacy
Date: 30 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Some Companies
A24 LONDON ROAD,ASHINGTON,RH20 3BT
Number: | 11214718 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 UNION STREET,LONDON,SE1 1SD
Number: | 07991572 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 LONDON ROAD,IPSWICH,IP1 2HA
Number: | 11913743 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 DUART CRESCENT,EDINBURGH,EH4 7JP
Number: | SC507529 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKSIDE BUSINESS CONSULTANCY LIMITED
2 SHAWBURY VILLAGE,NORTH WARWICKSHIRE,B46 2RU
Number: | 08104689 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ST JOHN STREET BUSINESS CENTRE LIMITED
CENTRAL HOUSE,LEEDS,LS1 2TE
Number: | 07900513 |
Status: | ACTIVE |
Category: | Private Limited Company |