IWS MANAGEMENT & CONSULTANCY LIMITED
Status | DISSOLVED |
Company No. | 11609988 |
Category | Private Limited Company |
Incorporated | 08 Oct 2018 |
Age | 5 years, 7 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 16 May 2023 |
Years | 1 year, 14 days |
SUMMARY
IWS MANAGEMENT & CONSULTANCY LIMITED is an dissolved private limited company with number 11609988. It was incorporated 5 years, 7 months, 22 days ago, on 08 October 2018 and it was dissolved 1 year, 14 days ago, on 16 May 2023. The company address is The Old Exchange The Old Exchange, Southend-on-sea, SS1 2EG, Essex.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 16 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 03 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of affairs
Date: 18 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 18 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2021
Action Date: 17 Dec 2021
Category: Address
Type: AD01
New address: The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG
Change date: 2021-12-17
Old address: 24 Tylney Road Bromley BR1 2RL England
Documents
Confirmation statement with no updates
Date: 13 Oct 2021
Action Date: 09 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-09
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2020
Action Date: 09 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-09
Documents
Change registered office address company with date old address new address
Date: 09 Jul 2020
Action Date: 09 Jul 2020
Category: Address
Type: AD01
New address: 24 Tylney Road Bromley BR1 2RL
Old address: 1st Floor Wimpole Close Bromley BR2 9JF England
Change date: 2020-07-09
Documents
Accounts with accounts type micro entity
Date: 10 Mar 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2019
Action Date: 09 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-09
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2019
Action Date: 05 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-05
Old address: 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB England
New address: 1st Floor Wimpole Close Bromley BR2 9JF
Documents
Confirmation statement with updates
Date: 20 Nov 2018
Action Date: 09 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-09
Documents
Confirmation statement with updates
Date: 30 Oct 2018
Action Date: 08 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-08
Documents
Cessation of a person with significant control
Date: 30 Oct 2018
Action Date: 08 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-08
Psc name: Gregory Niall Assemakis
Documents
Notification of a person with significant control
Date: 30 Oct 2018
Action Date: 08 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gregory Niall Assemakis
Notification date: 2018-10-08
Documents
Cessation of a person with significant control
Date: 30 Oct 2018
Action Date: 08 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-08
Psc name: Ana Maria Sanchez Arencibia
Documents
Termination director company with name termination date
Date: 30 Oct 2018
Action Date: 08 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-08
Officer name: Ana Maria Sanchez Arencibia
Documents
Notification of a person with significant control
Date: 30 Oct 2018
Action Date: 08 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gregory Niall Assemakis
Notification date: 2018-10-08
Documents
Appoint person director company with name date
Date: 30 Oct 2018
Action Date: 08 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gregory Niall Assemakis
Appointment date: 2018-10-08
Documents
Some Companies
UNIT 5 DAVY WAY,WREXHAM,LL12 0PG
Number: | 08525977 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR GOWER HOUSE,SWANSEA,SA4 3GS
Number: | 09298199 |
Status: | ACTIVE |
Category: | Private Limited Company |
ISABELLA SANITARY PRODUCTS CO., LTD
ADAMSON HOUSE,MANCHESTER,M20 2YY
Number: | 11886275 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERDING HILL FARM,HALTWHISTLE,NE49 9NW
Number: | 08078955 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEY COURT WEST,FARNHAM,GU9 7PT
Number: | 11820425 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 BRAMBLING CLOSE,BUSHEY,WD23 2HW
Number: | 09240742 |
Status: | ACTIVE |
Category: | Private Limited Company |