Advanced company searchLink opens in new window

IANDDHOLDINGS LTD

Company number 13211890

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)
25 May 2024 DISS40 Compulsory strike-off action has been discontinued
24 May 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
21 May 2024 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
26 Sep 2023 AD01 Registered office address changed from The Hall Church Road Great Hallingbury Hertfordshire CM22 7TY England to Nonane Tilekiln Green Great Hallingbury Essex CM22 7th on 26 September 2023
09 May 2023 MR01 Registration of charge 132118900002, created on 25 April 2023
04 May 2023 MR01 Registration of charge 132118900001, created on 25 April 2023
30 Mar 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
04 Jan 2023 AD01 Registered office address changed from Field House Ford Hill Ware Hertfordshire SG11 2AZ England to The Hall Church Road Great Hallingbury Hertfordshire CM22 7TY on 4 January 2023
07 Nov 2022 CERTNM Company name changed stansted guest rooms LTD\certificate issued on 07/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-03
01 Nov 2022 CERTNM Company name changed thewindmill(holdings) LTD\certificate issued on 01/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-31
31 Oct 2022 AA Accounts for a dormant company made up to 28 February 2022
31 Oct 2022 AD01 Registered office address changed from The Belle 61 N End Bassingbourn Cambridgeshire SG8 5NZ England to Field House Ford Hill Ware Hertfordshire SG11 2AZ on 31 October 2022
31 Oct 2022 AP01 Appointment of Ian Paul Goodman as a director on 31 October 2022
05 Apr 2022 CERTNM Company name changed thebellerestaurant LTD\certificate issued on 05/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-04
01 Apr 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
04 Oct 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-04
02 Oct 2021 AD01 Registered office address changed from The Green Man the Street Takeley CM22 6QU England to The Belle 61 N End Bassingbourn Cambridgeshire SG8 5NZ on 2 October 2021
18 Feb 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-02-18
  • GBP 1