IOLPRESAS LTD

Unit 14 Bond Street Unit 14 Bond Street, Bury, BL9 7BE, Lancashire, United Kingdom
StatusDISSOLVED
Company No.10577261
CategoryPrivate Limited Company
Incorporated23 Jan 2017
Age7 years, 4 months
JurisdictionEngland Wales
Dissolution22 Jun 2021
Years2 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

View document PDF

Gazette notice voluntary

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

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

View document PDF

Dissolution application strike off company

Date: 25 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 23 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

R4KAPOOR LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10485554
Status:ACTIVE
Category:Private Limited Company
Number:11065949
Status:ACTIVE
Category:Private Limited Company

SYSTEMS 21 CONSULTING LTD

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

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