THE ISLAND BUSINESS CENTRE (NEWPORT) LTD

12 Romney Place, Maidstone, ME15 6LE, Kent
StatusDISSOLVED
Company No.08163334
CategoryPrivate Limited Company
Incorporated31 Jul 2012
Age11 years, 10 months, 17 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 8 months, 18 days

SUMMARY

THE ISLAND BUSINESS CENTRE (NEWPORT) LTD is an dissolved private limited company with number 08163334. It was incorporated 11 years, 10 months, 17 days ago, on 31 July 2012 and it was dissolved 3 years, 8 months, 18 days ago, on 29 September 2020. The company address is 12 Romney Place, Maidstone, ME15 6LE, Kent.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 19 Mar 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louis William Tudor Smith of Barnstaple

Termination date: 2019-07-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2018

Action Date: 12 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Martin Potter

Change date: 2017-10-12

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Sep 2018

Action Date: 12 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Martin Potter

Change date: 2017-10-12

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2018

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-12

Officer name: Mr Martin Potter

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2018

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Potter

Change date: 2017-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2016

Action Date: 18 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Baron Louis William Tudor Smith of Barnstaple

Appointment date: 2016-08-18

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2015

Action Date: 13 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosa Maria Correia

Termination date: 2015-02-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Feb 2015

Action Date: 13 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-02-13

Officer name: Simon Jeffrey Hill

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2015

Action Date: 13 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Potter

Appointment date: 2015-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Nov 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2014

Action Date: 17 Oct 2014

Category: Address

Type: AD01

Old address: St Thomas House 17 St Thomas Square Newport Isle of Wight PO30 1JN

Change date: 2014-10-17

New address: 12 Romney Place Maidstone Kent ME15 6LE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2013

Action Date: 31 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-31

Documents

View document PDF

Incorporation company

Date: 31 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEVELEYS VISIONPLUS LIMITED

FORUM 6, PARKWAY,FAREHAM,PO15 7PA

Number:06046217
Status:ACTIVE
Category:Private Limited Company

COLNE ROOFING AND CLADDING LTD

ARMOURY HOUSE ARMOURY ROAD,COLCHESTER,CO6 3JP

Number:08106749
Status:ACTIVE
Category:Private Limited Company

COMBAT SIMULATIONS LIMITED

7 POLAR STAR CLOSE,DAVENTRY,NN11 9BU

Number:08960239
Status:ACTIVE
Category:Private Limited Company

LONDON & LOCH NESS LP

CORNER CHAMBERS,BIRMINGHAM,B24 9ND

Number:LP018300
Status:ACTIVE
Category:Limited Partnership

MASTERY TRAINING SCHOOL LTD

341A HIGH ROAD,HARROW,HA3 5EQ

Number:09167028
Status:ACTIVE
Category:Private Limited Company

PERRAN ESCAPES LIMITED

79 HIGHER BORE STREET,BODMIN,PL31 1JT

Number:10388463
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