ABBOTT IBERIAN INVESTMENTS LIMITED

Vanwall Business Park Vanwall Business Park, Maidenhead, SL6 4XE, Berkshire
StatusDISSOLVED
Company No.07071861
CategoryPrivate Limited Company
Incorporated10 Nov 2009
Age14 years, 6 months, 9 days
JurisdictionEngland Wales
Dissolution30 Jul 2019
Years4 years, 9 months, 20 days

SUMMARY

ABBOTT IBERIAN INVESTMENTS LIMITED is an dissolved private limited company with number 07071861. It was incorporated 14 years, 6 months, 9 days ago, on 10 November 2009 and it was dissolved 4 years, 9 months, 20 days ago, on 30 July 2019. The company address is Vanwall Business Park Vanwall Business Park, Maidenhead, SL6 4XE, Berkshire.



Company Fillings

Gazette dissolved voluntary

Date: 30 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-27

Officer name: Mr Georgios Mountrichas

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary James Hall

Termination date: 2018-09-27

Documents

View document PDF

Second filing of director appointment with name

Date: 30 Oct 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Gary James Hall

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-31

Officer name: Mr. Neil Harris

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-31

Officer name: Susan Michelle Hudson

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Notification of a person with significant control

Date: 17 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Abbott Laboratories Inc.

Documents

View document PDF

Notification of a person with significant control

Date: 17 Apr 2018

Action Date: 16 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Abbott Laboratories Inc.

Notification date: 2016-04-16

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-04-17

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Legacy

Date: 01 Dec 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 01 Dec 2017

Action Date: 01 Dec 2017

Category: Capital

Type: SH19

Capital : 1 USD

Date: 2017-12-01

Documents

View document PDF

Legacy

Date: 01 Dec 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 01/12/17

Documents

View document PDF

Resolution

Date: 01 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2016

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Yoor

Appointment date: 2015-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2016

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Craig Freyman

Termination date: 2015-12-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 10 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-02

Officer name: Mr Gary James Hall

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2015

Action Date: 02 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-02

Officer name: Michael James Smith

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Miscellaneous

Date: 14 Nov 2014

Category: Miscellaneous

Type: MISC

Description: Res of aud

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2014

Action Date: 10 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2013

Action Date: 10 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kevan Gogay

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Camilla Soenderby

Documents

View document PDF

Termination secretary company with name

Date: 12 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kyle Poots

Documents

View document PDF

Resolution

Date: 11 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2012

Action Date: 10 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change sail address company with old address

Date: 20 Mar 2012

Category: Address

Type: AD02

Old address: C/O Abbott Laboratories Ltd Abbott Laboratories North Road Queenborough Kent ME11 5EL United Kingdom

Documents

View document PDF

Move registers to registered office company

Date: 19 Mar 2012

Category: Address

Type: AD04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2011

Action Date: 10 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 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: 11 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kyle Poots

Documents

View document PDF

Termination secretary company with name

Date: 11 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Brown

Documents

View document PDF

Capital allotment shares

Date: 05 Jul 2011

Action Date: 24 May 2011

Category: Capital

Type: SH01

Capital : 47,915,440 USD

Date: 2011-05-24

Documents

View document PDF

Capital allotment shares

Date: 05 Jul 2011

Action Date: 24 Nov 2009

Category: Capital

Type: SH01

Capital : 1,360,341 USD

Date: 2009-11-24

Documents

View document PDF

Capital allotment shares

Date: 05 Jul 2011

Action Date: 23 Nov 2009

Category: Capital

Type: SH01

Date: 2009-11-23

Capital : 2,000 USD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2010

Action Date: 10 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-10

Documents

View document PDF

Move registers to sail company

Date: 18 Nov 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 18 Nov 2010

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 17 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Susan Michelle Hudson

Documents

View document PDF

Change account reference date company current extended

Date: 16 Nov 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2010-11-30

Documents

View document PDF

Appoint person director company with name

Date: 16 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Camilla Maria Kruchov Soenderby

Documents

View document PDF

Termination director company with name

Date: 16 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Hudson

Documents

View document PDF

Appoint person director company with name

Date: 07 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Craig Freyman

Documents

View document PDF

Appoint person director company with name

Date: 03 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Smith

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Stephen Brown

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Susan Michelle Hudson

Documents

View document PDF

Termination secretary company with name

Date: 13 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Abogado Nominees Limited

Documents

View document PDF

Termination director company with name

Date: 13 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luciene James

Documents

View document PDF

Termination director company with name

Date: 13 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abogado Custodians Limited

Documents

View document PDF

Termination director company with name

Date: 13 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abogado Nominees Limited

Documents

View document PDF

Incorporation company

Date: 10 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BHULLAR LOGISTICS LTD

12 LONGMEAD ROAD,HAYES,UB3 2HA

Number:09994585
Status:ACTIVE
Category:Private Limited Company

BRLINK LIMITED

63 STATION ROAD,LONDON,NW10 4UX

Number:11900674
Status:ACTIVE
Category:Private Limited Company

ELITE LABOUR AGENCY LIMITED

UNIT 4 CENTURION PARK,FOLKSTONE,CT19 4AH

Number:09454341
Status:ACTIVE
Category:Private Limited Company

MJ HOLDINGS LIMITED

26 AVON WAY,BRISTOL,BS20 6JQ

Number:10614797
Status:ACTIVE
Category:Private Limited Company

SCOVELL AND SONS LTD

FETTERCAIRN SHELLWOOD ROAD,REIGATE,RH2 8NY

Number:08175505
Status:ACTIVE
Category:Private Limited Company

SIMPLY CATERING (UK) LIMITED

39 KIMBERLEY GARDENS,,N4 1LB

Number:05255608
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