Advanced company searchLink opens in new window

IQBAL WAHHAB VENTURES LIMITED

Company number 03578125

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)
24 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
24 Sep 2015 4.72 Return of final meeting in a creditors' voluntary winding up
08 Aug 2014 AD01 Registered office address changed from C/O Tax Matters Llp Priory House 45-51a High Street Reigate Surrey RH2 9AE to Lynton House 7-12 Tavistock Square London WC1H 9LT on 8 August 2014
06 Aug 2014 4.20 Statement of affairs with form 4.19
06 Aug 2014 600 Appointment of a voluntary liquidator
06 Aug 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-01
11 Jun 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 98
27 Mar 2014 AA Total exemption full accounts made up to 30 June 2013
11 Jun 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
28 Mar 2013 AA Total exemption full accounts made up to 30 June 2012
13 Jun 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
17 Jun 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
17 May 2011 AA Total exemption small company accounts made up to 30 June 2010
22 Jul 2010 AR01 Annual return made up to 9 June 2010 with full list of shareholders
06 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
12 Oct 2009 AD01 Registered office address changed from Hermitage House 45 Church Street Reigate Surrey RH2 0AD on 12 October 2009
14 Aug 2009 363a Return made up to 09/06/09; full list of members
31 Mar 2009 AA Accounts for a dormant company made up to 30 June 2008
03 Nov 2008 288b Appointment terminated director nytec nominees LIMITED
03 Nov 2008 288b Appointment terminated secretary nytec secretaries LIMITED
03 Nov 2008 288a Secretary appointed mr john turner
03 Nov 2008 288a Director appointed mr iqbal wahhab
20 Aug 2008 MEM/ARTS Memorandum and Articles of Association
01 Aug 2008 CERTNM Company name changed tabla LIMITED\certificate issued on 04/08/08