This company is commonly known as Iahbm Limited. The company was founded 11 years ago and was given the registration number 08227725. The firm's registered office is in LONDON. You can find them at Sir Robert Peel House, 178 Bishopsgate, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | IAHBM LIMITED |
---|---|---|
Company Number | : | 08227725 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 September 2012 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sir Robert Peel House, 178 Bishopsgate, London, United Kingdom, EC2M 4NJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Geraldine Mitchell | ||
Notified on | : | 01 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Snowdrop Close, Bishops Stortford, England, CM23 4QE |
Nature of control | : |
|
Robert Albert Richard Mitchell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Snowdrop Close, Bishops Stortford, England, CM23 4QE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-06 | Gazette | Gazette dissolved voluntary. | Download |
2021-04-20 | Gazette | Gazette notice voluntary. | Download |
2021-04-12 | Dissolution | Dissolution application strike off company. | Download |
2021-03-18 | Address | Change registered office address company with date old address new address. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-10 | Officers | Termination director company with name termination date. | Download |
2020-06-10 | Officers | Termination secretary company with name termination date. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-24 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-24 | Officers | Termination director company with name termination date. | Download |
2017-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-10 | Officers | Appoint person director company with name date. | Download |
2016-10-06 | Officers | Appoint person director company with name date. | Download |
2016-09-09 | Officers | Change person secretary company with change date. | Download |
2016-06-27 | Officers | Change person director company with change date. | Download |
2016-04-05 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.