IQBALTEC LTD

58 Leman Street, London, E1 8EU
StatusDISSOLVED
Company No.08226873
CategoryPrivate Limited Company
Incorporated25 Sep 2012
Age11 years, 8 months, 4 days
JurisdictionEngland Wales
Dissolution26 Jul 2023
Years10 months, 3 days

SUMMARY

IQBALTEC LTD is an dissolved private limited company with number 08226873. It was incorporated 11 years, 8 months, 4 days ago, on 25 September 2012 and it was dissolved 10 months, 3 days ago, on 26 July 2023. The company address is 58 Leman Street, London, E1 8EU.



Company Fillings

Gazette dissolved liquidation

Date: 26 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 26 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2023

Action Date: 11 Apr 2023

Category: Address

Type: AD01

Old address: Third Floor 112 Clerkenwell Road London EC1M 5SA

New address: 58 Leman Street London E1 8EU

Change date: 2023-04-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Apr 2022

Action Date: 20 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2022

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nahid Abbas

Termination date: 2020-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2022

Action Date: 06 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aziz Miah

Termination date: 2020-10-06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Apr 2021

Action Date: 20 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-02-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Apr 2020

Action Date: 20 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-02-20

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 19 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Address

Type: AD01

Old address: 24 Reading Road South Fleet Hampshire GU52 7QL

New address: Third Floor 112 Clerkenwell Road London EC1M 5SA

Change date: 2019-03-12

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 11 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jan 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 18 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 25 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 25 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2014

Action Date: 25 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 25 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-25

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2013

Action Date: 09 Sep 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-09-09

Documents

View document PDF

Appoint person director company with name

Date: 21 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aziz Miah

Documents

View document PDF

Incorporation company

Date: 25 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPRICORN WINDOWS & DOORS LIMITED

5 CHEAPSIDE,BATLEY,WF17 5ND

Number:06464074
Status:ACTIVE
Category:Private Limited Company

HARTPURY PROPERTY INVESTMENTS LIMITED

ROSEMARY COTTAGE,GLOUCESTER,GL19 3BG

Number:01920156
Status:ACTIVE
Category:Private Limited Company

HENRY IVY ASSOCIATES LIMITED

PO BOX 27 MULBERRY HOUSE,CHEPSTOW,NP16 6EY

Number:04374793
Status:ACTIVE
Category:Private Limited Company

PAWEL LOGISTICS LTD

40 VAUGHAN DRIVE,SITTINGBOURNE,ME10 2UB

Number:09462591
Status:ACTIVE
Category:Private Limited Company

STOKE BAKERY ALLESLEY LIMITED

71 WINSFORD AVENUE,COVENTRY,CV5 9JG

Number:08537676
Status:ACTIVE
Category:Private Limited Company

THE BEAUTY SHORE LIMITED

SECOND FLOOR,WOLVERHAMPTON,WV1 3JB

Number:11185651
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