IANARCANCE LTD

Unit 4 Conbar House Unit 4 Conbar House, Hertford, SG13 7AP, Hertfordshire, England
StatusDISSOLVED
Company No.10721384
CategoryPrivate Limited Company
Incorporated11 Apr 2017
Age7 years, 2 months, 4 days
JurisdictionEngland Wales
Dissolution11 Feb 2020
Years4 years, 4 months, 4 days

SUMMARY

IANARCANCE LTD is an dissolved private limited company with number 10721384. It was incorporated 7 years, 2 months, 4 days ago, on 11 April 2017 and it was dissolved 4 years, 4 months, 4 days ago, on 11 February 2020. The company address is Unit 4 Conbar House Unit 4 Conbar House, Hertford, SG13 7AP, Hertfordshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-05

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Notification of a person with significant control

Date: 19 Apr 2018

Action Date: 02 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-02

Psc name: Marites Matro

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-15

Old address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

New address: Unit 4 Conbar House Mead Lane Hertford Hertfordshire SG13 7AP

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Marites Matro

Change date: 2017-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manuel Santos

Termination date: 2017-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-02

Officer name: Mrs Marites Matro

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2017

Action Date: 03 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chelsea Pollock

Termination date: 2017-08-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2017

Action Date: 08 Aug 2017

Category: Address

Type: AD01

Old address: Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX

New address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

Change date: 2017-08-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2017

Action Date: 18 Jul 2017

Category: Address

Type: AD01

Old address: 32 Phoenix Drive Liverpool L14 9PT United Kingdom

Change date: 2017-07-18

New address: Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-20

Officer name: Manuel Santos

Documents

View document PDF

Incorporation company

Date: 11 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATHLETIV LIMITED

67 WINGATE SQUARE,LONDON,SW4 0AF

Number:10848026
Status:ACTIVE
Category:Private Limited Company

CAMROC CONSULTING LTD

36 EASTFIELD,BRUTON,BA10 0HU

Number:11967282
Status:ACTIVE
Category:Private Limited Company

KICHI LTD

THE COTTON WORKS 614 HOLDEN MILL,BOLTON,BL1 7QP

Number:10766448
Status:ACTIVE
Category:Private Limited Company

N MULLINS CONSULTING LIMITED

115 THE KEEP,KINGSTON UPON THAMES,KT2 5UE

Number:08398906
Status:ACTIVE
Category:Private Limited Company

PEARL MEDICAL SERVICES LTD

BROADWAY HOUSE,OLDHAM,OL8 1LR

Number:11481460
Status:ACTIVE
Category:Private Limited Company

SCOTTCJOHNSON LIMITED

86 VANSITTART DRIVE,EXMOUTH,EX8 5PD

Number:10988315
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