IQARA HOLDINGS LIMITED

100 Thames Valley Park Drive 100 Thames Valley Park Drive, Berkshire, RG6 1PT
StatusDISSOLVED
Company No.04181031
CategoryPrivate Limited Company
Incorporated16 Mar 2001
Age23 years, 2 months
JurisdictionEngland Wales
Dissolution31 May 2016
Years7 years, 11 months, 16 days

SUMMARY

IQARA HOLDINGS LIMITED is an dissolved private limited company with number 04181031. It was incorporated 23 years, 2 months ago, on 16 March 2001 and it was dissolved 7 years, 11 months, 16 days ago, on 31 May 2016. The company address is 100 Thames Valley Park Drive 100 Thames Valley Park Drive, Berkshire, RG6 1PT.



Company Fillings

Gazette dissolved voluntary

Date: 31 May 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Mar 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Mar 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-01

Officer name: Cayley Louise Ennett

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-31

Officer name: Rebecca Louise Dunn

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2015

Action Date: 01 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-01

Documents

Accounts with accounts type full

Date: 07 Nov 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Auditors resignation company

Date: 06 Nov 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2014

Action Date: 01 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination secretary company with name

Date: 22 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Daniela Hanuskova

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Janette Buckley Miranda

Documents

View document PDF

Termination director company with name

Date: 29 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Inman

Documents

View document PDF

Appoint person director company with name

Date: 29 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Chloe Silvana Barry

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2013

Action Date: 18 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rebecca Louise Dunn

Change date: 2013-04-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2013

Action Date: 01 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination secretary company with name

Date: 27 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rebecca Dunn

Documents

View document PDF

Termination secretary company with name

Date: 27 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carol Inman

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Daniela Hanuskova

Documents

View document PDF

Resolution

Date: 08 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan Mcculloch

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Mcculloch

Documents

View document PDF

Resolution

Date: 26 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rebecca Louise Dunn

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2012

Action Date: 01 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Rebecca Louise Dunn

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2011

Action Date: 01 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2010

Action Date: 01 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-01

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alan William Mcculloch

Change date: 2009-10-27

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-27

Officer name: Ms Carol Susan Inman

Documents

View document PDF

Change person secretary company with change date

Date: 28 Oct 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-27

Officer name: Alan William Mcculloch

Documents

View document PDF

Change person secretary company with change date

Date: 28 Oct 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-27

Officer name: Ms Carol Susan Inman

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 17 Oct 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 03 Nov 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/03

Documents

View document PDF

Resolution

Date: 29 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Auditors resignation company

Date: 27 Mar 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 27 Mar 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 08 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 25 Oct 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/01

Documents

View document PDF

Legacy

Date: 29 Mar 2002

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/02; full list of members

Documents

View document PDF

Legacy

Date: 29 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Sep 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 May 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/02 to 31/12/01

Documents

View document PDF

Legacy

Date: 23 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Mar 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Mar 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 16 Mar 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMPLIFY INTERNATIONAL LIMITED

ONE PHOENIX WHARF,TWICKENHAM,TW1 3DY

Number:11727206
Status:ACTIVE
Category:Private Limited Company

CROWN COURT (PENKRIDGE) MANAGEMENT COMPANY LIMITED

CHURCHILL HOUSE HYSSOP CLOSE,CANNOCK,WS11 7FU

Number:04996656
Status:ACTIVE
Category:Private Limited Company

EMG (ESQUIRE MALE GROOMING) LIMITED

25 GROSVENOR ROAD,WREXHAM,LL11 1BT

Number:09929178
Status:ACTIVE
Category:Private Limited Company

GLOVEHANDLES LTD

LAUREL COTTAGE HIGH STREET,STRATFORD-UPON-AVON,CV37 8EF

Number:09584035
Status:ACTIVE
Category:Private Limited Company

J MANNELL AIR CONDITIONING LTD

1A HIGH STREET,MAIDSTONE,ME17 2QD

Number:07555251
Status:ACTIVE
Category:Private Limited Company

MONACO GROUP LTD

78 YORK STREET,LONDON,W1H 1DP

Number:11569620
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source