IQBALTEC LTD
Status | DISSOLVED |
Company No. | 08226873 |
Category | Private Limited Company |
Incorporated | 25 Sep 2012 |
Age | 11 years, 8 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 26 Jul 2023 |
Years | 10 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
Liquidation voluntary creditors return of final meeting
Date: 26 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
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
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
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
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
Liquidation voluntary appointment of liquidator
Date: 19 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 19 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
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
Liquidation voluntary appointment of liquidator
Date: 11 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 11 Mar 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 11 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Dissolved compulsory strike off suspended
Date: 08 Jan 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 07 Oct 2013
Action Date: 09 Sep 2013
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2013-09-09
Documents
Appoint person director company with name
Date: 21 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Aziz Miah
Documents
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 |
PO BOX 27 MULBERRY HOUSE,CHEPSTOW,NP16 6EY
Number: | 04374793 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 VAUGHAN DRIVE,SITTINGBOURNE,ME10 2UB
Number: | 09462591 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 WINSFORD AVENUE,COVENTRY,CV5 9JG
Number: | 08537676 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECOND FLOOR,WOLVERHAMPTON,WV1 3JB
Number: | 11185651 |
Status: | ACTIVE |
Category: | Private Limited Company |