Advanced company searchLink opens in new window

IBERICOS ETC. (CHESTER) LIMITED

Company number 10904153

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)
17 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jul 2023 DS01 Application to strike the company off the register
23 Mar 2023 TM01 Termination of appointment of Omar Allibhoy Cuende as a director on 26 January 2023
29 Sep 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
26 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
23 Sep 2021 CS01 Confirmation statement made on 8 August 2021 with updates
28 Jun 2021 AA Accounts for a dormant company made up to 31 October 2020
23 Oct 2020 AA Accounts for a dormant company made up to 31 October 2019
12 Oct 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
10 Sep 2020 PSC02 Notification of Spanish Restaurant Group Limited as a person with significant control on 18 August 2020
10 Sep 2020 PSC07 Cessation of Ibericos Etc. Limited as a person with significant control on 18 August 2020
24 Jan 2020 AP01 Appointment of Mr James Edward Picton as a director on 1 November 2019
01 Oct 2019 TM01 Termination of appointment of Marcus Plumpton as a director on 16 August 2019
15 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
30 Apr 2019 AA Accounts for a dormant company made up to 31 October 2018
28 Mar 2019 CH01 Director's details changed for Mr Marcus Plumpton on 17 March 2019
26 Mar 2019 AA01 Previous accounting period extended from 31 August 2018 to 31 October 2018
17 Mar 2019 PSC05 Change of details for Ibericos Etc. Limited as a person with significant control on 17 March 2019
17 Mar 2019 AD01 Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 17 March 2019
06 Nov 2018 CH01 Director's details changed for Mr Omar Allibhoy Cuende on 20 October 2018
07 Sep 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
30 Nov 2017 TM01 Termination of appointment of Kenneth James Sanker as a director on 9 August 2017
30 Nov 2017 TM01 Termination of appointment of Douglas George Campbell Smillie as a director on 9 August 2017
08 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-08
  • GBP 100