IABOX LIMITED

C/O Bbk Partnership, Crown House C/O Bbk Partnership, Crown House, Southgate, N14 5EJ, London, United Kingdom
StatusDISSOLVED
Company No.07651104
CategoryPrivate Limited Company
Incorporated31 May 2011
Age13 years, 1 month, 10 days
JurisdictionEngland Wales
Dissolution18 Oct 2019
Years4 years, 8 months, 23 days

SUMMARY

IABOX LIMITED is an dissolved private limited company with number 07651104. It was incorporated 13 years, 1 month, 10 days ago, on 31 May 2011 and it was dissolved 4 years, 8 months, 23 days ago, on 18 October 2019. The company address is C/O Bbk Partnership, Crown House C/O Bbk Partnership, Crown House, Southgate, N14 5EJ, London, United Kingdom.



Company Fillings

Gazette dissolved liquidation

Date: 18 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 18 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 23 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-22

Old address: 9 the Courtyard Maidenhead Berkshire SL6 4FZ

New address: C/O Bbk Partnership, Crown House 2a Ashfield Parade Southgate London N14 5EJ

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Santhosh Ragalpavi Balasubramaniam

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2014

Action Date: 12 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-12

Old address: 2 Navigation Building Station Approach Hayes Middlesex UB3 4FF

New address: 9 the Courtyard Maidenhead Berkshire SL6 4FZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2014

Action Date: 05 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-05

Officer name: Mr Santhosh Ragalpavi Balasubramaniam

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Sep 2013

Action Date: 04 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-04

Old address: 71 Blakes Quay Gas Works Road Reading RG1 3EN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Revathi Mariappan

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2012

Action Date: 13 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-13

Officer name: Mr Santhosh Ragalpavi Balasubramaniam

Documents

View document PDF

Termination director company with name

Date: 16 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Venkatesan Varadharajan

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Venkatesan Varadharajan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Revathi Mariappan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2012

Action Date: 31 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2012

Action Date: 12 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-12

Officer name: Mr Santhosh Ragalpavi Balasubramaniam

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2012

Action Date: 13 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-13

Officer name: Mr Santhosh Ragalpavi Balasubramaniam

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jan 2012

Action Date: 25 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-25

Old address: 46 Aversham Road Caversham Reading RG4 5NA England

Documents

View document PDF

Incorporation company

Date: 31 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARRACUDA HOLDINGS LIMITED

PAGE BARN,NR FROME,BA11 3RG

Number:03486775
Status:ACTIVE
Category:Private Limited Company

EPOCH ENTERPRISES LTD.

33 ST. ALBANS PLACE,LONDON,N1 0NX

Number:11434290
Status:ACTIVE
Category:Private Limited Company

I Y (LEICESTER) LIMITED

17 JELLICOE ROAD,LEICESTER,LE5 4FP

Number:08613848
Status:ACTIVE
Category:Private Limited Company

KINGTREE GAS & PLUMBING LIMITED

2A PARK LANE,COTTINGHAM,HU16 5RD

Number:06878217
Status:ACTIVE
Category:Private Limited Company

SHIREEN RESTAURANT LIMITED

61 BRADFORD STREET,WALSALL,WS1 3QD

Number:11551311
Status:ACTIVE
Category:Private Limited Company

SY2 LIMITED

CHATBROOK COTTAGE,SHREWSBURY,SY5 7BJ

Number:06312987
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