IBERICOS ETC. (STATION TRADING) LIMITED

6 Iris Avenue, Bexley, DA5 1HH, England
StatusACTIVE
Company No.08455391
CategoryPrivate Limited Company
Incorporated21 Mar 2013
Age11 years, 2 months, 1 day
JurisdictionEngland Wales

SUMMARY

IBERICOS ETC. (STATION TRADING) LIMITED is an active private limited company with number 08455391. It was incorporated 11 years, 2 months, 1 day ago, on 21 March 2013. The company address is 6 Iris Avenue, Bexley, DA5 1HH, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Jul 2023

Action Date: 30 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-30

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2023

Action Date: 12 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-12

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2023

Action Date: 21 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-21

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 05 May 2023

Action Date: 06 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-04-06

Psc name: Tapas Bidco Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 05 May 2023

Action Date: 06 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Spanish Restaurant Group Limited

Cessation date: 2023-04-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 May 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-04-06

Officer name: Carole Bloodworth

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2023

Action Date: 04 May 2023

Category: Address

Type: AD01

Old address: 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom

Change date: 2023-05-04

New address: 6 Iris Avenue Bexley DA5 1HH

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084553910005

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2023

Action Date: 26 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-26

Officer name: Omar Allibhoy Cuende

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2022

Action Date: 21 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2021

Action Date: 25 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-25

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2021

Action Date: 21 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2020

Action Date: 27 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-27

Documents

View document PDF

Notification of a person with significant control

Date: 10 Sep 2020

Action Date: 18 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Spanish Restaurant Group Limited

Notification date: 2020-08-18

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Sep 2020

Action Date: 18 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ibericos Etc. Limited

Cessation date: 2020-08-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084553910003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Aug 2020

Action Date: 18 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-18

Charge number: 084553910005

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 21 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Feb 2020

Action Date: 05 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084553910004

Charge creation date: 2020-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2020

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Edward Picton

Appointment date: 2019-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-16

Officer name: Marcus Plumpton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2019

Action Date: 28 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2019

Action Date: 17 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marcus Plumpton

Change date: 2019-03-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Mar 2019

Action Date: 17 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-03-17

Psc name: Ibericos Etc. Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2019

Action Date: 17 Mar 2019

Category: Address

Type: AD01

New address: 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX

Old address: York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom

Change date: 2019-03-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084553910001

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084553910002

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2018

Action Date: 20 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Omar Allibhoy Cuende

Change date: 2018-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2018

Action Date: 29 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-29

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth James Sanker

Termination date: 2017-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-04

Officer name: Douglas George Campbell Smillie

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcus Plumpton

Appointment date: 2017-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Omar Allibhoy Cuende

Appointment date: 2017-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2017

Action Date: 25 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-25

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 21 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jan 2017

Action Date: 04 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-01-04

Charge number: 084553910003

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2016

Action Date: 25 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA01

New date: 2015-10-31

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2016

Action Date: 21 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Nov 2015

Action Date: 02 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-11-02

Charge number: 084553910002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jul 2015

Action Date: 06 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-07-06

Charge number: 084553910001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2015

Action Date: 16 Apr 2015

Category: Address

Type: AD01

New address: York House Empire Way Wembley Middlesex HA9 0FQ

Change date: 2015-04-16

Old address: Lanmor House 370/386 High Road Wembley HA9 6AX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2015

Action Date: 21 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2014

Action Date: 21 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-21

Documents

View document PDF

Incorporation company

Date: 21 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALM SEAS SOFTWARE CONSULTANCY LIMITED

168 SHAKESPEARE WAY,NORWICH,NR8 6TU

Number:05564848
Status:ACTIVE
Category:Private Limited Company

J & K ESTATES (LONDON) LTD

15 ALBANY CRESCENT,EDGWARE,HA8 5AL

Number:11094857
Status:ACTIVE
Category:Private Limited Company

LONDON ENERGY & TECHNOLOGY LIMITED

40 BLOOMSBURY WAY,LONDON,WC1A 2SE

Number:11389997
Status:ACTIVE
Category:Private Limited Company

MANSOOR ELECTRICAL & INSTALLATION LIMITED

UNIT 37,PETERBOROUGH,PE3 7PR

Number:10638951
Status:ACTIVE
Category:Private Limited Company

PSW ENGINEERING SOLUTIONS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10127342
Status:ACTIVE
Category:Private Limited Company

RUBEN&ROXY. LTD

25 HOWARD ROAD,SOUTHAMPTON,SO15 5BB

Number:11610914
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