- Company Overview for IAL CONTAINER LINE (UK) LIMITED (02688991)
- Filing history for IAL CONTAINER LINE (UK) LIMITED (02688991)
- People for IAL CONTAINER LINE (UK) LIMITED (02688991)
- More for IAL CONTAINER LINE (UK) LIMITED (02688991)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Feb 2021 | DS01 | Application to strike the company off the register | |
28 Feb 2021 | CS01 | Confirmation statement made on 19 February 2021 with no updates | |
17 Jan 2021 | TM01 | Termination of appointment of Vimala Narayan as a director on 23 December 2020 | |
17 Jan 2021 | TM01 | Termination of appointment of Sumaiya Chitalwalla Menon as a director on 23 December 2020 | |
17 Jan 2021 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3TW to Congress House 4th Floor, Suite 2 B (C/O Ap) Lyon Road Harrow Middlesex HA1 2EN on 17 January 2021 | |
01 Jul 2020 | AA | Full accounts made up to 31 August 2019 | |
20 Feb 2020 | CS01 | Confirmation statement made on 19 February 2020 with no updates | |
11 Sep 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 31 August 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 19 February 2019 with updates | |
13 Feb 2019 | AA | Full accounts made up to 31 March 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 19 February 2018 with updates | |
14 Mar 2018 | PSC01 | Notification of Vimala Narayan as a person with significant control on 6 April 2016 | |
14 Mar 2018 | PSC01 | Notification of Thazhathu Veettil Narayan Kutty as a person with significant control on 6 April 2016 | |
07 Mar 2018 | PSC01 | Notification of Arjun Narayan Menon as a person with significant control on 6 April 2016 | |
07 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 7 March 2018 | |
26 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Jun 2017 | AUD | Auditor's resignation | |
27 Feb 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
10 Nov 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
05 Oct 2016 | TM01 | Termination of appointment of Manikandan Kongattil as a director on 30 September 2016 | |
10 Mar 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
10 Mar 2016 | CH01 | Director's details changed for Mrs Vimala Narayan on 1 January 2016 | |
10 Mar 2016 | CH01 | Director's details changed for Sumaiya Chitalwalla Menon on 1 January 2016 |