IAIR AWARDS LIMITED

2nd Floor 33 Newman Street, London, W1T 1PY, England
StatusDISSOLVED
Company No.09482744
CategoryPrivate Limited Company
Incorporated11 Mar 2015
Age9 years, 2 months, 24 days
JurisdictionEngland Wales
Dissolution11 Jul 2023
Years10 months, 24 days

SUMMARY

IAIR AWARDS LIMITED is an dissolved private limited company with number 09482744. It was incorporated 9 years, 2 months, 24 days ago, on 11 March 2015 and it was dissolved 10 months, 24 days ago, on 11 July 2023. The company address is 2nd Floor 33 Newman Street, London, W1T 1PY, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jul 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2023

Action Date: 03 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-03

Old address: 1/1a Telegraph Street London EC2R 7AR England

New address: 2nd Floor 33 Newman Street London W1T 1PY

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2022

Action Date: 07 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2021

Action Date: 07 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-15

Old address: Norvin House, 45/55 Commercial Street London E1 6BD England

New address: 1/1a Telegraph Street London EC2R 7AR

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Change to a person with significant control

Date: 17 Sep 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs. Gergana Atanasova Ivanova

Change date: 2018-08-01

Documents

View document PDF

Change to a person with significant control

Date: 17 Sep 2018

Action Date: 07 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs. Gergana Atanasova Ivanova

Change date: 2018-08-07

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2018

Action Date: 01 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-01

Officer name: Mr Guido Giommi

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2018

Action Date: 31 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-31

Psc name: Mariagabriella Capozzi

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-31

Officer name: Mariagabriella Capozzi

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Aug 2017

Action Date: 17 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs. Gergana Atanasova Ivanova

Change date: 2017-07-17

Documents

View document PDF

Change to a person with significant control

Date: 10 Aug 2017

Action Date: 17 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs. Gergana Atanasova Ivanova

Change date: 2017-07-17

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 08 Aug 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AAMD

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2017

Action Date: 07 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-07

Documents

View document PDF

Notification of a person with significant control

Date: 07 Aug 2017

Action Date: 17 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-17

Psc name: Mariagabriella Capozzi

Documents

View document PDF

Notification of a person with significant control

Date: 07 Aug 2017

Action Date: 17 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gergana Atanasova Ivanova

Notification date: 2017-07-17

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Aug 2017

Action Date: 17 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Caroline Luciana Yvonne Hulme

Cessation date: 2017-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-17

Officer name: Mrs Mariagabriella Capozzi

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2017

Action Date: 10 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Luciana Yvonne Hulme

Termination date: 2017-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2017

Action Date: 07 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-07

Officer name: Mrs Gergana Atanasova Ivanova

Documents

View document PDF

Resolution

Date: 01 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2017

Action Date: 14 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simone Stasi

Termination date: 2017-04-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2017

Action Date: 03 Apr 2017

Category: Address

Type: AD01

Old address: Suite 28 Drew House 23 Wharf Street London SE8 3GG England

New address: Norvin House, 45/55 Commercial Street London E1 6BD

Change date: 2017-04-03

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2017

Action Date: 11 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-01

Officer name: Mr Simone Stasi

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2016

Action Date: 11 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2015

Action Date: 10 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-10

New address: Suite 28 Drew House 23 Wharf Street London SE8 3GG

Old address: Suite 28 Drew House Wharf Street London SE8 3GG England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2015

Action Date: 25 Nov 2015

Category: Address

Type: AD01

Old address: 22B King Street Saffron Walden CB10 1ES United Kingdom

New address: Suite 28 Drew House Wharf Street London SE8 3GG

Change date: 2015-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2015

Action Date: 15 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guido Giommi

Appointment date: 2015-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-23

Officer name: Mrs Caroline Luciana Yvonne Hulme

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew James Douglas Hulme

Termination date: 2015-03-23

Documents

View document PDF

Incorporation company

Date: 11 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

59 & 61 HARVEY ROAD LIMITED

113 LONDON ROAD,ST ALBANS,AL1 1LR

Number:03893748
Status:ACTIVE
Category:Private Limited Company

ARMS CONSTRUCTION & GROUNDWORKS LIMITED

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11367097
Status:ACTIVE
Category:Private Limited Company

DUKE STREET FOOD & DRINK MARKET LIMITED

79 SEEL STREET,LIVERPOOL,L1 4BB

Number:11061566
Status:ACTIVE
Category:Private Limited Company

FENIX SUPPLIES LIMITED

102 LINDISFARNE ROAD,CORBY,NN17 2EN

Number:11777968
Status:ACTIVE
Category:Private Limited Company

MALCOLM HEIGHTS LIMITED

31 CLAUDE ROAD,LONDON,E13 0QQ

Number:09662648
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NEW FOREST CUISINE LIMITED

LANGLEY HOUSE,EAST FINCHLEY,N2 8EY

Number:07803790
Status:LIQUIDATION
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