IBERICOS ETC. LIMITED

Devonshire House Devonshire House, Borehamwood, WD6 1QQ, Hertfordshire
StatusDISSOLVED
Company No.07269454
CategoryPrivate Limited Company
Incorporated01 Jun 2010
Age14 years, 2 months, 1 day
JurisdictionEngland Wales
Dissolution16 Apr 2023
Years1 year, 3 months, 16 days

SUMMARY

IBERICOS ETC. LIMITED is an dissolved private limited company with number 07269454. It was incorporated 14 years, 2 months, 1 day ago, on 01 June 2010 and it was dissolved 1 year, 3 months, 16 days ago, on 16 April 2023. The company address is Devonshire House Devonshire House, Borehamwood, WD6 1QQ, Hertfordshire.



Company Fillings

Gazette dissolved liquidation

Date: 16 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 16 Jan 2023

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 31 Aug 2022

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration proposals

Date: 17 Mar 2022

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2022

Action Date: 03 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-03

Old address: 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom

New address: Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 02 Feb 2022

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2021

Action Date: 25 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-25

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jan 2021

Action Date: 18 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Douglas George Campbell Smillie

Cessation date: 2020-08-18

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jan 2021

Action Date: 18 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kenneth James Sanker

Cessation date: 2020-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas George Campbell Smillie

Termination date: 2020-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth James Sanker

Termination date: 2020-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amit Hindocha

Termination date: 2020-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2020

Action Date: 27 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-27

Documents

View document PDF

Notification of a person with significant control

Date: 10 Sep 2020

Action Date: 18 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Spanish Restaurant Group Limited

Notification date: 2020-08-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 072694540008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Aug 2020

Action Date: 18 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072694540010

Charge creation date: 2020-08-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Aug 2020

Action Date: 18 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072694540011

Charge creation date: 2020-08-18

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Feb 2020

Action Date: 05 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072694540009

Charge creation date: 2020-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2020

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Edward Picton

Appointment date: 2019-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcus Plumpton

Termination date: 2019-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2019

Action Date: 28 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2019

Action Date: 17 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-17

Old address: York House Empire Way Wembley Middlesex HA9 0FQ

New address: 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 072694540007

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2018

Action Date: 20 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-20

Officer name: Mr Omar Allibhoy Cuende

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2018

Action Date: 29 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-29

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Resolution

Date: 14 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Douglas George Campbell Smillie

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kenneth James Sanker

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2017

Action Date: 25 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-25

Documents

View document PDF

Second filing capital allotment shares

Date: 13 Feb 2017

Action Date: 04 Jan 2017

Category: Capital

Type: RP04SH01

Date: 2017-01-04

Capital : 157.14 GBP

Documents

View document PDF

Resolution

Date: 11 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 20 Jan 2017

Action Date: 04 Jan 2017

Category: Capital

Type: SH02

Date: 2017-01-04

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-20

Officer name: Mr Omar Allibhoy

Documents

View document PDF

Capital name of class of shares

Date: 20 Jan 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2017

Action Date: 04 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-04

Capital : 157.14 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jan 2017

Action Date: 04 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072694540008

Charge creation date: 2017-01-04

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2017

Action Date: 04 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-04

Officer name: Mr Marcus Plumpton

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2017

Action Date: 04 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Amit Hindocha

Appointment date: 2017-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2017

Action Date: 04 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcus Plumpton

Appointment date: 2017-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2017

Action Date: 04 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Omar Allibhoy

Appointment date: 2017-01-04

Documents

View document PDF

Resolution

Date: 08 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2016

Action Date: 14 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-14

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2016

Action Date: 25 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Feb 2016

Action Date: 01 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072694540007

Charge creation date: 2016-02-01

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2015

Action Date: 16 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-16

Old address: Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX

New address: York House Empire Way Wembley Middlesex HA9 0FQ

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Accounts with accounts type small

Date: 05 Aug 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-01

Officer name: Mr Kenneth James Sanker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2012

Action Date: 01 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-01

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Jan 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA01

Made up date: 2011-06-30

New date: 2011-10-31

Documents

View document PDF

Legacy

Date: 25 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 21 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2011

Action Date: 01 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-01

Documents

View document PDF

Legacy

Date: 04 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 30 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 21 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 06 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Capital allotment shares

Date: 10 Aug 2010

Action Date: 26 Jul 2010

Category: Capital

Type: SH01

Date: 2010-07-26

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 20 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Douglas George Campbell Smillie

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Carole Bloodworth

Documents

View document PDF

Incorporation company

Date: 01 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCOMMODATION DEPOSIT GUARANTEE SCHEME (CUMBRIA)

TANGIER BUILDINGS, GREGGS LANE,CUMBRIA,CA28 7UH

Number:03529733
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CLEAR ENTERPRISES LTD

GROUND FLOOR, TOWERS POINT TOWERS BUSINESS PARK,RUGELEY,WS15 1UN

Number:08897809
Status:ACTIVE
Category:Private Limited Company

IDEAL VENDING & COFFEE COMPANY LIMITED

UNIT1, BLOCK1 RIDGE WAY,DALGETY BAY,KY11 9JN

Number:SC166485
Status:ACTIVE
Category:Private Limited Company

MARITIME YACHT CARE LLP

BRUSH COTTAGE,UPHAM,SO32 1JJ

Number:OC416211
Status:ACTIVE
Category:Limited Liability Partnership

SLEEPTIGHT FIRE & SECURITY LTD

POOLE HOUSE,WOKING,GU21 6WW

Number:09426151
Status:ACTIVE
Category:Private Limited Company

SPREADLAKE LIMITED

HOSKERS NOOK FARM EATOCK WAY,BOLTON,BL5 2RR

Number:02505936
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source