IOLPRESAS LTD
Status | DISSOLVED |
Company No. | 10577261 |
Category | Private Limited Company |
Incorporated | 23 Jan 2017 |
Age | 7 years, 4 months |
Jurisdiction | England Wales |
Dissolution | 22 Jun 2021 |
Years | 2 years, 11 months, 1 day |
SUMMARY
IOLPRESAS LTD is an dissolved private limited company with number 10577261. It was incorporated 7 years, 4 months ago, on 23 January 2017 and it was dissolved 2 years, 11 months, 1 day ago, on 22 June 2021. The company address is Unit 14 Bond Street Unit 14 Bond Street, Bury, BL9 7BE, Lancashire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 22 Jun 2021
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2021
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Dissolution application strike off company
Date: 25 Mar 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 08 Mar 2021
Action Date: 08 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-08
Documents
Confirmation statement with no updates
Date: 08 Jan 2020
Action Date: 08 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-08
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 30 Jan 2019
Action Date: 22 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-22
Documents
Accounts with accounts type micro entity
Date: 02 Oct 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Cessation of a person with significant control
Date: 13 Sep 2018
Action Date: 20 Feb 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Darren Hewitt
Cessation date: 2017-02-20
Documents
Change account reference date company previous extended
Date: 15 Jun 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA01
New date: 2018-04-05
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 13 Feb 2018
Action Date: 22 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-22
Documents
Notification of a person with significant control
Date: 13 Feb 2018
Action Date: 20 Feb 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-02-20
Psc name: Rosalina Sapno
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2018
Action Date: 12 Feb 2018
Category: Address
Type: AD01
New address: Unit 14 Bond Street Brenton Business Park Complex Bury Lancashire BL9 7BE
Old address: Unit 2 Henry Boot Way Hull HU4 7DW England
Change date: 2018-02-12
Documents
Change person director company with change date
Date: 16 Nov 2017
Action Date: 20 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Rosalina Sapno
Change date: 2017-02-20
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2017
Action Date: 01 Nov 2017
Category: Address
Type: AD01
New address: Unit 2 Henry Boot Way Hull HU4 7DW
Old address: Office 1320 Blue Tower Media City Uk Manchester M50 2st United Kingdom
Change date: 2017-11-01
Documents
Change registered office address company with date old address new address
Date: 29 Aug 2017
Action Date: 29 Aug 2017
Category: Address
Type: AD01
New address: Office 1320 Blue Tower Media City Uk Manchester M50 2st
Change date: 2017-08-29
Old address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX
Documents
Termination director company with name termination date
Date: 02 Mar 2017
Action Date: 20 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-20
Officer name: Darren Hewitt
Documents
Appoint person director company with name date
Date: 01 Mar 2017
Action Date: 20 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-20
Officer name: Mrs Rosalina Sapno
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2017
Action Date: 22 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-22
New address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX
Old address: 28 Newall Avenue Sandbach CW11 4BJ United Kingdom
Documents
Some Companies
EMBASSY DEMOLITION CONTRACTORS LIMITED
29 NOBEL ROAD,LONDON,N18 3BH
Number: | 01008091 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRS RESIDENTIAL HOLDINGS GP LIMITED
16 BEECH MANOR,ABERDEEN,AB21 9AZ
Number: | SC528995 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 10485554 |
Status: | ACTIVE |
Category: | Private Limited Company |
RHODA TALBOT TOM-WEST INTERNATIONAL PROPERTIES LTD
43 UPTON LANE,LONDON,E7 9PA
Number: | 11065949 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR,GLASGOW,G1 3NQ
Number: | SC488553 |
Status: | ACTIVE |
Category: | Private Limited Company |
THEW CONSTRUCTION MANAGEMENT LIMITED
9 THORNEY LEYS PARK,WITNEY,OX28 4GE
Number: | 09710302 |
Status: | ACTIVE |
Category: | Private Limited Company |