Iberian Hams Limited

DataGardener
dissolved

Iberian Hams Limited

03950824Private Limited With Share Capital

Rivermead House 7 Lewis Court, Grove Park, Leicester, LE191SD
Incorporated

14/03/2000

Company Age

26 years

Directors

3

Employees

SIC Code

78200

Risk

Company Overview

Registration, classification & business activity

Iberian Hams Limited (03950824) is a private limited with share capital incorporated on 14/03/2000 (26 years old) and registered in leicester, LE191SD. The company operates under SIC code 78200 - temporary employment agency activities.

Private Limited With Share Capital
SIC: 78200
Incorporated 14/03/2000
LE191SD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

64
Gazette Dissolved Liquidation
Category:Gazette
Date:02-06-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:02-03-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-06-2020
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:04-06-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-01-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-07-2019
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:26-07-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-03-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-03-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-03-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-02-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-02-2016
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-01-2014
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:14-01-2014
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-01-2014
Resolution
Category:Resolution
Date:14-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-12-2013
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:30-01-2013
Gazette Notice Compulsary
Category:Gazette
Date:22-01-2013
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:29-06-2012
Gazette Notice Compulsary
Category:Gazette
Date:01-05-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:25-04-2012
Change Of Name Notice
Category:Change Of Name
Date:25-04-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:25-11-2011
Change Of Name Notice
Category:Change Of Name
Date:25-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-04-2011
Accounts With Accounts Type Small
Category:Accounts
Date:01-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2010
Legacy
Category:Annual Return
Date:26-03-2009
Accounts With Accounts Type Small
Category:Accounts
Date:20-02-2009
Legacy
Category:Annual Return
Date:09-09-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-02-2008
Legacy
Category:Annual Return
Date:25-03-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-03-2007
Legacy
Category:Annual Return
Date:20-03-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2006
Legacy
Category:Officers
Date:30-06-2005
Legacy
Category:Annual Return
Date:20-06-2005
Legacy
Category:Officers
Date:31-05-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-05-2005
Legacy
Category:Annual Return
Date:26-03-2004
Accounts With Accounts Type Small
Category:Accounts
Date:03-03-2004
Accounts With Accounts Type Small
Category:Accounts
Date:04-06-2003
Legacy
Category:Annual Return
Date:14-05-2003
Legacy
Category:Officers
Date:14-05-2003
Legacy
Category:Annual Return
Date:27-03-2002
Accounts With Accounts Type Small
Category:Accounts
Date:15-01-2002
Legacy
Category:Annual Return
Date:22-05-2001
Legacy
Category:Address
Date:09-02-2001
Legacy
Category:Officers
Date:09-05-2000
Legacy
Category:Officers
Date:09-05-2000
Legacy
Category:Officers
Date:09-05-2000
Legacy
Category:Officers
Date:10-04-2000
Legacy
Category:Capital
Date:10-04-2000
Legacy
Category:Accounts
Date:10-04-2000
Certificate Change Of Name Company
Category:Change Of Name
Date:07-04-2000
Legacy
Category:Officers
Date:05-04-2000
Legacy
Category:Officers
Date:05-04-2000
Legacy
Category:Mortgage
Date:01-04-2000
Legacy
Category:Officers
Date:22-03-2000
Legacy
Category:Officers
Date:22-03-2000
Incorporation Company
Category:Incorporation
Date:14-03-2000

Risk Assessment

Not Rated

International Score

Accounts

Typesmall company
Due Date31/01/2012
Filing Date29/01/2011
Latest Accounts30/04/2010

Trading Addresses

44 St Matthews Street, Ipswich, Suffolk, IP13EP
630A Lea Bridge Road, London, E106AP
Premier House, 112 Station Road, Edgware, Middlesex, HA87BJ
Grosvenor House, High Street, Edgware, Middlesex, HA87TA
Rivermead House, 7 Lewis Court, Grove Park, Enderby, Leicester, LE191SDRegistered

Contact

Rivermead House 7 Lewis Court, Grove Park, Leicester, LE191SD