Advanced company searchLink opens in new window

INDUSTRIAL ALL 365 LIMITED

Company number 10042624

Filter by category

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)
22 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
22 Jun 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 13 September 2022
12 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 13 September 2021
17 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 13 September 2020
16 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 13 September 2019
25 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 13 September 2018
26 Sep 2017 LIQ02 Statement of affairs
26 Sep 2017 600 Appointment of a voluntary liquidator
26 Sep 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-14
11 Sep 2017 AD01 Registered office address changed from 2nd Floor, Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB United Kingdom to Concorde House Grenville Place Mill Hill London NW7 3SA on 11 September 2017
16 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
19 May 2016 AP01 Appointment of Ms Jasmine Campaner as a director on 1 April 2016
18 May 2016 TM01 Termination of appointment of Ben Wilkes as a director on 2 April 2016
04 Mar 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-04
  • GBP 1