Advanced company searchLink opens in new window

IAL CONTAINER LINE (UK) LIMITED

Company number 02688991

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2,200,000
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