IOCONVAT LTD

Office 221 Paddington House Office 221 Paddington House, Kidderminster, DY10 1AL, United Kingdom
StatusDISSOLVED
Company No.10957736
CategoryPrivate Limited Company
Incorporated12 Sep 2017
Age6 years, 8 months, 21 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 8 months, 11 days

SUMMARY

IOCONVAT LTD is an dissolved private limited company with number 10957736. It was incorporated 6 years, 8 months, 21 days ago, on 12 September 2017 and it was dissolved 3 years, 8 months, 11 days ago, on 22 September 2020. The company address is Office 221 Paddington House Office 221 Paddington House, Kidderminster, DY10 1AL, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Address

Type: AD01

New address: Office 221 Paddington House New Road Kidderminster DY10 1AL

Old address: Suite 7 Station House New Hall Hey Road Rawtenstall Rossendale BB4 6AJ England

Change date: 2019-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 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: 25 Oct 2018

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-01

Psc name: Darrell Brannagan

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2018

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-01

Psc name: Florencia Balisi

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-05

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Address

Type: AD01

New address: Suite 7 Station House New Hall Hey Road Rawtenstall Rossendale BB4 6AJ

Old address: 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW

Change date: 2018-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2018

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-01

Officer name: Darrell Brannagan

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-01

Officer name: Ms Florencia Balisi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2017

Action Date: 09 Nov 2017

Category: Address

Type: AD01

Old address: 354D Abbey Hills Road Oldham OL8 2DH United Kingdom

Change date: 2017-11-09

New address: 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW

Documents

View document PDF

Incorporation company

Date: 12 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL SEASONS DEVELOPMENTS LTD

4 STIRLING COURT YARD,BOREHAMWOOD,WD6 2FX

Number:11112499
Status:ACTIVE
Category:Private Limited Company

BROADLEY PRODUCTIONS LIMITED

EUROPA HOUSE,HOVE,BN3 3RQ

Number:05244363
Status:ACTIVE
Category:Private Limited Company

CROWN TOPIARY LIMITED

69 KNOWL PIECE,HITCHIN,SG4 0TY

Number:11344969
Status:ACTIVE
Category:Private Limited Company

D.F. O'DONOGHUE CIVIL ENGINEERING LIMITED

SFP 9 ENSIGN HOUSE ADMIRALS WAY,LONDON,E14 9XQ

Number:04784008
Status:LIQUIDATION
Category:Private Limited Company

MISTY MOONLIGHT 2 LTD.

DEPT 302, 43 OWSTON ROAD,DONCASTER,DN6 8DA

Number:11205261
Status:ACTIVE
Category:Private Limited Company

PLATINUM PRIVATE HIRE LTD

93-101 GORGIE ROAD,EDINBURGH,EH11 1TE

Number:SC382966
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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