IAGENT LETTINGS LIMITED

113 Chester Road, Northwich, CW8 1HH, Cheshire, United Kingdom
StatusACTIVE
Company No.09567337
CategoryPrivate Limited Company
Incorporated29 Apr 2015
Age9 years, 1 month, 5 days
JurisdictionEngland Wales

SUMMARY

IAGENT LETTINGS LIMITED is an active private limited company with number 09567337. It was incorporated 9 years, 1 month, 5 days ago, on 29 April 2015. The company address is 113 Chester Road, Northwich, CW8 1HH, Cheshire, United Kingdom.



Company Fillings

Gazette filings brought up to date

Date: 06 Apr 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2024

Action Date: 28 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-28

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Mar 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Feb 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jul 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2023

Action Date: 29 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-29

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2023

Action Date: 28 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-28

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Mar 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2022

Action Date: 29 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2022

Action Date: 28 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-28

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Apr 2022

Action Date: 28 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-28

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 20 Apr 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2021

Action Date: 29 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-29

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2020

Action Date: 29 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2020

Action Date: 28 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2019

Action Date: 28 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-29

New date: 2019-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2019

Action Date: 29 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2019

Action Date: 29 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-29

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Mar 2019

Action Date: 29 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-29

Made up date: 2018-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-30

Made up date: 2018-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 May 2018

Action Date: 26 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-26

Officer name: John Lewis

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2018

Action Date: 29 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 29 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-30

Officer name: Dean Meadows

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Paula Harrop

Appointment date: 2016-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Jun 2016

Action Date: 25 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-06-25

Officer name: Mr John Lewis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2016

Action Date: 29 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-29

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Dec 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2015

Action Date: 24 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tom Dobson

Appointment date: 2015-08-24

Documents

View document PDF

Incorporation company

Date: 29 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHERWELL DOORS LIMITED

MILNER HOUSE,BANBURY,OX16 4SP

Number:05718127
Status:ACTIVE
Category:Private Limited Company

CLEARANCE EXPERT LIMITED

10 HUMBERSTON AVENUE,GRIMSBY,DN36 4SJ

Number:09602432
Status:ACTIVE
Category:Private Limited Company

FREEMAN & HOOK CONTRACTORS LTD

64 ALMA STREET,LUTON,LU1 2PL

Number:07868231
Status:ACTIVE
Category:Private Limited Company

HJUSTH LTD

99 PARKWAY AVENUE,SHEFFIELD,S9 4WG

Number:11004493
Status:ACTIVE
Category:Private Limited Company

LEADKARA LIMITED

ST JOHN'S HOUSE,TAUNTON,TA1 4AY

Number:01756062
Status:ACTIVE
Category:Private Limited Company

SOUTH WEST PUMPS LIMITED

107 NORTH STREET,MARTOCK,TA12 6EJ

Number:07042353
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