INDEPENDENT EUROPEAN CERTIFICATION (TR) LIMITED

Albion House Albion House, Spalding, PE11 1QD
StatusDISSOLVED
Company No.07696798
CategoryPrivate Limited Company
Incorporated07 Jul 2011
Age12 years, 10 months, 25 days
JurisdictionEngland Wales
Dissolution27 Oct 2020
Years3 years, 7 months, 5 days

SUMMARY

INDEPENDENT EUROPEAN CERTIFICATION (TR) LIMITED is an dissolved private limited company with number 07696798. It was incorporated 12 years, 10 months, 25 days ago, on 07 July 2011 and it was dissolved 3 years, 7 months, 5 days ago, on 27 October 2020. The company address is Albion House Albion House, Spalding, PE11 1QD.



Company Fillings

Gazette dissolved voluntary

Date: 27 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Aug 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2020

Action Date: 07 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 07 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 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 Jul 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-01

Psc name: Shirley Samantha Gabbutt

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2016

Action Date: 08 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2015

Action Date: 08 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 07 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-07

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2015

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-07

Officer name: Shirley Samantha Gabbutt

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 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: 09 Jul 2014

Action Date: 07 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 07 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-07

Documents

View document PDF

Certificate change of name company

Date: 23 Jul 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed iec independent european certification denetim ve gozetim hizmetleri LIMITED\certificate issued on 23/07/13

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2012

Action Date: 12 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-12

Officer name: Shirley Samantha Gabbutt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2012

Action Date: 07 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Capital allotment shares

Date: 06 Mar 2012

Action Date: 23 Feb 2012

Category: Capital

Type: SH01

Date: 2012-02-23

Capital : 1,000 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Sep 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-07-31

New date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shirley Samantha Gabbutt

Documents

View document PDF

Certificate change of name company

Date: 20 Jul 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed iec independant european certification denetim ve gozetim hizmetleri LIMITED\certificate issued on 20/07/11

Documents

View document PDF

Incorporation company

Date: 07 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOARDS 4 AGENTS LTD

UNIT 9,LEICESTER,LE1 3WU

Number:07481556
Status:ACTIVE
Category:Private Limited Company
Number:SL003457
Status:ACTIVE
Category:Limited Partnership

ERA LEISURE LIMITED

THE STUDIO LILLY'S COTTAGE,DERBY,DE74 2QJ

Number:07612187
Status:ACTIVE
Category:Private Limited Company

LIZ DOWSE LIMITED

THE OLD BANK 205-207 HIGH STREET,CAMBRIDGE,CB24 8RX

Number:11145772
Status:ACTIVE
Category:Private Limited Company

MOULTON DIGITAL SERVICES LIMITED

7G MOBBS MILLER HOUSE,NORTHAMPTON,NN1 5LL

Number:05671893
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SOUTHWARK PUBS LIMITED

3 SUTHERLAND SQUARE,WALWORTH,SE17 3EQ

Number:10991221
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