IAMBACON LIMITED
Status | DISSOLVED |
Company No. | 09598101 |
Category | Private Limited Company |
Incorporated | 19 May 2015 |
Age | 9 years, 1 month, 18 days |
Jurisdiction | England Wales |
Dissolution | 25 Feb 2020 |
Years | 4 years, 4 months, 10 days |
SUMMARY
IAMBACON LIMITED is an dissolved private limited company with number 09598101. It was incorporated 9 years, 1 month, 18 days ago, on 19 May 2015 and it was dissolved 4 years, 4 months, 10 days ago, on 25 February 2020. The company address is Crown House Crown House, London, WC1N 3AX, England.
Company Fillings
Gazette dissolved voluntary
Date: 25 Feb 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Nov 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change account reference date company current extended
Date: 18 Jun 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA01
Made up date: 2019-05-31
New date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 03 Jun 2019
Action Date: 19 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-19
Documents
Change person director company with change date
Date: 27 Nov 2018
Action Date: 27 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-27
Officer name: Colin Bacon
Documents
Change to a person with significant control
Date: 27 Nov 2018
Action Date: 27 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-27
Psc name: Mr Colin Bacon
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2018
Action Date: 27 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-27
Old address: 807 Lombard Road Battersea London SW11 3RF England
New address: Crown House 27 Old Gloucester Street London WC1N 3AX
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 29 May 2018
Action Date: 19 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-19
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 19 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-19
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2016
Action Date: 19 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-19
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2015
Action Date: 25 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-25
Old address: 303 Waterspring Court Regency Street London SW1P 4AW United Kingdom
New address: 807 Lombard Road Battersea London SW11 3RF
Documents
Some Companies
FIRST FLOOR OLD PALACE CINEMA,WELLINGBOROUGH,NN8 4PF
Number: | 10327807 |
Status: | ACTIVE |
Category: | Private Limited Company |
6. STATION ROAD, CRAYFORD,KENT,DA1 3QA
Number: | 04875038 |
Status: | ACTIVE |
Category: | Private Limited Company |
OCEANIA INTERNATIONAL COMPANY LIMITED
MRA2068 RM B 1/F LA BLDG,GRANGETOWN,CF11 7AW
Number: | 06015716 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTMINSTER HOUSE,MACCLESFIELD,SK10 1BX
Number: | 11055283 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD COURT HOUSE,DERBY,DE1 1NN
Number: | 06613574 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 DELL FIELD CLOSE,HERTFORDSHIRE,HP4 1DS
Number: | 03926759 |
Status: | ACTIVE |
Category: | Private Limited Company |