Advanced company searchLink opens in new window

IAA MARKETING SERVICES LTD

Company number 09780443

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
09 Nov 2020 DS01 Application to strike the company off the register
18 Mar 2020 PSC02 Notification of International Advertising Association United Kingdom Chapter Limited as a person with significant control on 17 March 2020
18 Mar 2020 PSC07 Cessation of Angus Henderson Grieve as a person with significant control on 17 March 2020
18 Mar 2020 TM01 Termination of appointment of Angus Henderson Grieve as a director on 17 March 2020
17 Mar 2020 AP01 Appointment of Kirsty Giordani as a director on 17 March 2020
17 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
01 Feb 2020 AD01 Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to Albany House Claremont Lane Esher Surrey KT10 9FQ on 1 February 2020
10 Oct 2019 AD01 Registered office address changed from , 9 Bridle Close, Surbiton Road, Kingston upon Thames, Surrey, KT1 2JW, England to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 10 October 2019
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
27 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
14 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with updates
29 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with updates
29 Sep 2017 PSC01 Notification of Angus Grieve as a person with significant control on 30 June 2017
29 Sep 2017 PSC07 Cessation of Michael Clarke Lee as a person with significant control on 30 June 2017
29 Sep 2017 TM01 Termination of appointment of Michael Clarke Lee as a director on 30 June 2017
12 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
28 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
14 Mar 2016 AP01 Appointment of Mr Michael Clarke Lee as a director on 11 March 2016
16 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted