IAC 2014 LIMITED

Register to unlock more data on OkredoRegister

IAC 2014 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01517591

Incorporation date

16/09/1980

Size

Total Exemption Small

Contacts

Registered address

Registered address

MAZARS LLP, 90 Victoria Street, Bristol BS1 6DPCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1980)
dot icon21/06/2017
Final Gazette dissolved following liquidation
dot icon21/03/2017
Notice of move from Administration to Dissolution on 2017-03-10
dot icon16/02/2017
Administrator's progress report to 2017-01-13
dot icon30/09/2016
Notice of appointment of replacement/additional administrator
dot icon30/09/2016
Notice of vacation of office by administrator
dot icon19/08/2016
Administrator's progress report to 2016-07-13
dot icon12/02/2016
Administrator's progress report to 2016-01-13
dot icon18/09/2015
Notice of extension of period of Administration
dot icon15/09/2015
Registered office address changed from C/O Mazars Llp Clifton Down House Beaufort Buildings Clifton Bristol BS8 4AN to 90 Victoria Street Bristol BS1 6DP on 2015-09-15
dot icon03/09/2015
Administrator's progress report to 2015-07-13
dot icon17/03/2015
Administrator's progress report to 2015-01-20
dot icon17/03/2015
Notice of extension of period of Administration
dot icon20/10/2014
Administrator's progress report to 2014-09-10
dot icon18/08/2014
Certificate of change of name
dot icon18/08/2014
Change of name notice
dot icon30/06/2014
Statement of affairs with form 2.14B
dot icon28/05/2014
Notice of deemed approval of proposals
dot icon13/05/2014
Statement of administrator's proposal
dot icon14/04/2014
Registered office address changed from First Floor 71 Hopton Street London SE1 9LR on 2014-04-14
dot icon19/03/2014
Appointment of an administrator
dot icon05/12/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon31/07/2013
Resolutions
dot icon31/07/2013
Statement of company's objects
dot icon26/07/2013
Statement of capital following an allotment of shares on 2013-06-29
dot icon01/05/2013
Registered office address changed from the Galleries 15 Dock Street London E1 8JL on 2013-05-01
dot icon21/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon22/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon13/02/2012
Accounts for a small company made up to 2011-06-30
dot icon14/12/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon14/12/2011
Director's details changed for Mr Alexander George Tristram Heath on 2011-02-05
dot icon04/10/2011
Termination of appointment of Gregory Wolton as a secretary
dot icon22/07/2011
Appointment of Joanna Elizabeth Digby as a director
dot icon18/01/2011
Accounts for a small company made up to 2010-06-30
dot icon29/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon01/12/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon01/12/2009
Director's details changed for Mr Alexander George Tristram Heath on 2009-12-01
dot icon20/11/2009
Accounts for a small company made up to 2009-06-30
dot icon05/02/2009
Accounts for a small company made up to 2008-06-30
dot icon07/01/2009
Return made up to 15/11/08; full list of members
dot icon07/01/2009
Location of register of members
dot icon07/01/2009
Location of debenture register
dot icon07/01/2009
Director's change of particulars / alexander heath / 01/06/2007
dot icon21/05/2008
Accounts for a small company made up to 2007-06-30
dot icon04/02/2008
Return made up to 15/11/07; full list of members
dot icon09/05/2007
Accounts for a small company made up to 2006-06-30
dot icon12/12/2006
Return made up to 15/11/06; full list of members
dot icon07/06/2006
Accounting reference date extended from 31/05/06 to 30/06/06
dot icon22/04/2006
Declaration of satisfaction of mortgage/charge
dot icon24/03/2006
Resolutions
dot icon24/03/2006
Declaration of assistance for shares acquisition
dot icon21/03/2006
New director appointed
dot icon14/03/2006
Particulars of mortgage/charge
dot icon14/03/2006
Resolutions
dot icon14/03/2006
Secretary resigned;director resigned
dot icon14/03/2006
Director resigned
dot icon14/03/2006
New secretary appointed
dot icon10/03/2006
Declaration of satisfaction of mortgage/charge
dot icon16/11/2005
Return made up to 15/11/05; full list of members
dot icon13/09/2005
Accounts for a small company made up to 2005-05-31
dot icon11/12/2004
Accounts for a small company made up to 2004-05-31
dot icon03/12/2004
Particulars of mortgage/charge
dot icon01/12/2004
Return made up to 15/11/04; full list of members
dot icon14/10/2004
Director's particulars changed
dot icon26/02/2004
Accounts for a small company made up to 2003-05-31
dot icon27/11/2003
Return made up to 15/11/03; full list of members
dot icon23/03/2003
Accounts for a small company made up to 2002-05-31
dot icon06/12/2002
Return made up to 15/11/02; full list of members
dot icon21/11/2002
Resolutions
dot icon21/11/2002
Resolutions
dot icon21/11/2002
Resolutions
dot icon21/11/2002
Nc inc already adjusted 01/06/02
dot icon21/11/2002
Nc inc already adjusted 01/06/02
dot icon21/11/2002
Resolutions
dot icon22/03/2002
Accounts for a small company made up to 2001-05-31
dot icon20/11/2001
Return made up to 15/11/01; full list of members
dot icon20/02/2001
Accounts for a small company made up to 2000-05-31
dot icon04/12/2000
Return made up to 15/11/00; full list of members
dot icon05/06/2000
Resolutions
dot icon05/06/2000
Particulars of contract relating to shares
dot icon05/06/2000
Ad 18/05/00--------- £ si 9998@1=9998 £ ic 2/10000
dot icon05/06/2000
Resolutions
dot icon05/06/2000
Resolutions
dot icon05/06/2000
£ nc 100/10000 18/05/00
dot icon22/02/2000
Accounts for a small company made up to 1999-05-31
dot icon26/11/1999
Return made up to 15/11/99; full list of members
dot icon05/03/1999
Accounts for a small company made up to 1998-05-31
dot icon24/02/1999
Secretary's particulars changed;director's particulars changed
dot icon19/11/1998
Return made up to 15/11/98; no change of members
dot icon22/09/1998
Secretary's particulars changed;director's particulars changed
dot icon09/02/1998
Accounts for a small company made up to 1997-05-31
dot icon15/12/1997
Return made up to 15/11/97; full list of members
dot icon06/02/1997
Accounts for a small company made up to 1996-05-31
dot icon21/11/1996
Return made up to 15/11/96; no change of members
dot icon01/12/1995
Accounts for a small company made up to 1995-05-31
dot icon21/11/1995
Return made up to 15/11/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Return made up to 15/11/94; full list of members
dot icon26/10/1994
Accounts for a small company made up to 1994-05-31
dot icon20/07/1994
Particulars of mortgage/charge
dot icon23/02/1994
Accounts for a small company made up to 1993-05-31
dot icon28/11/1993
Return made up to 15/11/93; no change of members
dot icon23/03/1993
Accounts for a small company made up to 1992-05-31
dot icon13/01/1993
Return made up to 31/12/92; no change of members
dot icon17/11/1992
Secretary resigned;new secretary appointed
dot icon13/01/1992
Full accounts made up to 1991-05-31
dot icon13/01/1992
Return made up to 31/12/91; full list of members
dot icon01/03/1991
Full accounts made up to 1990-05-31
dot icon01/03/1991
Return made up to 31/12/90; full list of members
dot icon23/04/1990
Full accounts made up to 1989-05-31
dot icon23/04/1990
Return made up to 31/12/89; full list of members
dot icon24/01/1989
Accounts for a small company made up to 1988-05-31
dot icon24/01/1989
Return made up to 02/12/88; full list of members
dot icon12/01/1989
Director's particulars changed
dot icon10/11/1988
Certificate of change of name
dot icon10/11/1988
Certificate of change of name
dot icon03/11/1988
Registered office changed on 03/11/88 from: bank chambers 1 central avenue sittingbourne kent ME1O 4AE
dot icon09/09/1988
Accounts for a small company made up to 1987-05-31
dot icon09/09/1988
Accounts for a small company made up to 1986-05-31
dot icon09/09/1988
Return made up to 24/11/87; full list of members
dot icon09/09/1988
Return made up to 13/12/86; full list of members
dot icon31/08/1988
Restoration by order of the court
dot icon24/03/1988
Dissolution
dot icon29/01/1988
Registered office changed on 29/01/88 from: riverside gallery 2 0 and n metropolitan wharf wapping wall london E1
dot icon29/01/1988
Secretary resigned;new secretary appointed
dot icon23/10/1987
First gazette
dot icon05/11/1986
Memorandum and Articles of Association
dot icon05/11/1986
Memorandum and Articles of Association
dot icon05/11/1986
Gazettable document
dot icon16/09/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2012
dot iconLast change occurred
30/06/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/06/2012
dot iconNext account date
30/06/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wolton, Gregory
Secretary
08/03/2006 - 04/10/2011
-
Heath, Alexander George Tristram
Director
08/03/2006 - Present
15
Digby, Joanna Elizabeth
Director
05/07/2011 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IAC 2014 LIMITED

IAC 2014 LIMITED is an(a) Dissolved company incorporated on 16/09/1980 with the registered office located at MAZARS LLP, 90 Victoria Street, Bristol BS1 6DP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of IAC 2014 LIMITED?

toggle

IAC 2014 LIMITED is currently Dissolved. It was registered on 16/09/1980 and dissolved on 21/06/2017.

Where is IAC 2014 LIMITED located?

toggle

IAC 2014 LIMITED is registered at MAZARS LLP, 90 Victoria Street, Bristol BS1 6DP.

What does IAC 2014 LIMITED do?

toggle

IAC 2014 LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for IAC 2014 LIMITED?

toggle

The latest filing was on 21/06/2017: Final Gazette dissolved following liquidation.