- Company Overview for IASLOETH LTD (13491580)
- Filing history for IASLOETH LTD (13491580)
- People for IASLOETH LTD (13491580)
- More for IASLOETH LTD (13491580)
| 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
Statement of capital on 2021-07-03
|