Advanced company searchLink opens in new window

IASLOETH LTD

Company number 13491580

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)
17 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Oct 2022 AD01 Registered office address changed from 2 Archway Road Kings Clipstone Mansfield NG21 9BU United Kingdom to 1 Church Hall Road Rushden NN10 9PA on 28 October 2022
18 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2022 DS01 Application to strike the company off the register
07 Sep 2022 CS01 Confirmation statement made on 2 July 2022 with updates
28 Jul 2022 AD01 Registered office address changed from 36 Regency Way Bexleyheath Kent DA6 8BT United Kingdom to 2 Archway Road Kings Clipstone Mansfield NG21 9BU on 28 July 2022
22 Mar 2022 AD01 Registered office address changed from 164 Northdown Road Welling DA16 1NB to 36 Regency Way Bexleyheath Kent DA6 8BT on 22 March 2022
01 Sep 2021 TM01 Termination of appointment of Becky Hadaway as a director on 12 July 2021
31 Aug 2021 PSC07 Cessation of Becky Hadaway as a person with significant control on 12 July 2021
31 Aug 2021 PSC01 Notification of Joan Ducusin as a person with significant control on 12 July 2021
27 Aug 2021 AP01 Appointment of Ms Joan Ducusin as a director on 12 July 2021
27 Jul 2021 AD01 Registered office address changed from Flat 2 Derwent House Westmorland Green Maidstone ME15 8BH England to 164 Northdown Road Welling DA16 1NB on 27 July 2021
03 Jul 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-07-03
  • GBP 1