Advanced company searchLink opens in new window

ABBOTT IBERIAN INVESTMENTS LIMITED

Company number 07071861

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
01 May 2019 DS01 Application to strike the company off the register
27 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
26 Nov 2018 AP01 Appointment of Mr Georgios Mountrichas as a director on 27 September 2018
23 Nov 2018 TM01 Termination of appointment of Gary James Hall as a director on 27 September 2018
30 Oct 2018 RP04AP01 Second filing for the appointment of Gary James Hall as a director
11 Oct 2018 AP01 Appointment of Mr. Neil Harris as a director on 31 August 2018
04 Oct 2018 TM01 Termination of appointment of Susan Michelle Hudson as a director on 31 August 2018
01 Oct 2018 AA Accounts for a small company made up to 31 December 2017
17 Apr 2018 CS01 Confirmation statement made on 20 March 2018 with updates
17 Apr 2018 PSC02 Notification of Abbott Laboratories Inc. as a person with significant control on 6 April 2016
17 Apr 2018 PSC02 Notification of Abbott Laboratories Inc. as a person with significant control on 16 April 2016
17 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 17 April 2018
01 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with updates
01 Dec 2017 SH20 Statement by Directors
01 Dec 2017 SH19 Statement of capital on 1 December 2017
  • USD 1
01 Dec 2017 CAP-SS Solvency Statement dated 01/12/17
01 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 01/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
16 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with no updates
07 Oct 2017 AA Accounts for a small company made up to 31 December 2016
23 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
19 Oct 2016 AA Full accounts made up to 31 December 2015
17 Feb 2016 AP01 Appointment of Mr Brian Yoor as a director on 15 December 2015
16 Feb 2016 TM01 Termination of appointment of Thomas Craig Freyman as a director on 15 December 2015