IA & A INTERNATIONAL ADVISORS & ASSOCIATES LIMITED: Filings
Overview
Company Name | IA & A INTERNATIONAL ADVISORS & ASSOCIATES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03000724 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for IA & A INTERNATIONAL ADVISORS & ASSOCIATES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Dec 12, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from 62 Priory Road Romford Essex RM3 9AP England to 85 Springfield Road Chelmsford CM2 6JL | 1 pages | AD02 | ||||||||||
Registered office address changed from 62 Priory Road Romford Essex RM3 9AP to 85 Springfield Road Chelmsford CM2 6JL on Jul 13, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Dec 12, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jul 01, 2014
| 3 pages | SH01 | ||||||||||
Termination of appointment of Franco Alfredo Gaslini as a director on Feb 04, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Franco Alfredo Gaslini as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Dec 12, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Dec 12, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Register inspection address has been changed from 3 the Shrubberies George Lane London E18 1BG England | 1 pages | AD02 | ||||||||||
Termination of appointment of Pioneer Directors Limited as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Pioneer Secretarial Services Limited as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Pioneer Secretarial Services Limited as a secretary | 2 pages | AP04 | ||||||||||
Registered office address changed from * 3 the Shrubberies George Lane South Woodford London E18 1BG United Kingdom* on Sep 07, 2012 | 1 pages | AD01 | ||||||||||
Appointment of Pioneer Directors Limited as a director | 2 pages | AP02 | ||||||||||
Appointment of Mrs Susan Tanya Lisette Reilly as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Woodford Directors Limited as a director | 1 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0