IAIR AWARDS LIMITED
Status | DISSOLVED |
Company No. | 09482744 |
Category | Private Limited Company |
Incorporated | 11 Mar 2015 |
Age | 9 years, 2 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 11 Jul 2023 |
Years | 10 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
Dissolution application strike off company
Date: 13 Apr 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 01 Aug 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
102 LINDISFARNE ROAD,CORBY,NN17 2EN
Number: | 11777968 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 CLAUDE ROAD,LONDON,E13 0QQ
Number: | 09662648 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
LANGLEY HOUSE,EAST FINCHLEY,N2 8EY
Number: | 07803790 |
Status: | LIQUIDATION |
Category: | Private Limited Company |