Advanced company searchLink opens in new window

IOCR LIMITED

Company number 08414062

Filter by category

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)
20 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2014 DS01 Application to strike the company off the register
28 Jul 2014 TM01 Termination of appointment of Yogesh Chauhan as a director on 5 November 2013
28 Jul 2014 TM01 Termination of appointment of Lorna Gavin as a director on 22 January 2014
18 Mar 2014 AR01 Annual return made up to 21 February 2014 no member list
15 Nov 2013 CH01 Director's details changed for Ms Karen Mcarthur on 12 November 2013
15 Nov 2013 CH01 Director's details changed for Mrs Jennie Galbraith on 12 November 2013
11 Nov 2013 AD01 Registered office address changed from Hogan Lovells International Llp Atlantic House Holborn Viaduct London EC1A 2FG England on 11 November 2013
05 Sep 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Article 28.1 be disapplied 30/08/2013
03 Sep 2013 AP01 Appointment of Ms Karen Mcarthur as a director on 30 August 2013
02 Sep 2013 AA01 Current accounting period shortened from 28 February 2014 to 31 December 2013
02 Sep 2013 AP01 Appointment of Mrs Lorna Gavin as a director on 30 August 2013
02 Sep 2013 AP01 Appointment of Mrs Jennie Galbraith as a director on 30 August 2013
02 Sep 2013 AP01 Appointment of Mr Yogesh Chauhan as a director on 30 August 2013
02 Sep 2013 TM01 Termination of appointment of Tracy Lee Plimmer as a director on 30 August 2013
02 Sep 2013 AD01 Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 2 September 2013
21 Feb 2013 NEWINC Incorporation