About

Registered Number: 08013831
Date of Incorporation: 30/03/2012 (12 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 01/07/2016 (7 years and 10 months ago)
Registered Address: KPMG LLP, One Snowhill Snowhill Queensway, Birmingham, B4 6GH

 

Based in Birmingham, Ias Realisations Ltd was setup in 2012. There are no directors listed for this company at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 July 2016
2.35B - N/A 01 April 2016
2.24B - N/A 03 November 2015
F2.18 - N/A 22 May 2015
2.16B - N/A 20 May 2015
2.17B - N/A 07 May 2015
2.12B - N/A 14 April 2015
AD01 - Change of registered office address 13 April 2015
CERTNM - Change of name certificate 07 April 2015
AA - Annual Accounts 22 December 2014
RESOLUTIONS - N/A 18 November 2014
MA - Memorandum and Articles 18 November 2014
AP01 - Appointment of director 09 October 2014
MR01 - N/A 29 August 2014
AP01 - Appointment of director 15 August 2014
TM01 - Termination of appointment of director 15 August 2014
AR01 - Annual Return 03 April 2014
CH01 - Change of particulars for director 25 February 2014
AA - Annual Accounts 13 November 2013
SH03 - Return of purchase of own shares 24 October 2013
SH06 - Notice of cancellation of shares 11 October 2013
RESOLUTIONS - N/A 04 October 2013
SH06 - Notice of cancellation of shares 13 August 2013
SH03 - Return of purchase of own shares 13 August 2013
RESOLUTIONS - N/A 18 July 2013
TM01 - Termination of appointment of director 11 July 2013
SH06 - Notice of cancellation of shares 04 June 2013
RP04 - N/A 30 May 2013
RESOLUTIONS - N/A 22 May 2013
SH06 - Notice of cancellation of shares 22 May 2013
SH03 - Return of purchase of own shares 22 May 2013
AR01 - Annual Return 22 April 2013
TM01 - Termination of appointment of director 18 April 2013
CERTNM - Change of name certificate 06 December 2012
CONNOT - N/A 06 December 2012
SH01 - Return of Allotment of shares 30 November 2012
AP01 - Appointment of director 30 November 2012
AD01 - Change of registered office address 30 November 2012
RESOLUTIONS - N/A 23 November 2012
CONNOT - N/A 23 November 2012
SH06 - Notice of cancellation of shares 11 September 2012
SH03 - Return of purchase of own shares 11 September 2012
AP01 - Appointment of director 10 September 2012
SH10 - Notice of particulars of variation of rights attached to shares 04 September 2012
SH08 - Notice of name or other designation of class of shares 04 September 2012
SH01 - Return of Allotment of shares 04 September 2012
TM01 - Termination of appointment of director 04 September 2012
AP01 - Appointment of director 04 September 2012
AP01 - Appointment of director 04 September 2012
AP01 - Appointment of director 04 September 2012
AP01 - Appointment of director 04 September 2012
RESOLUTIONS - N/A 03 September 2012
RESOLUTIONS - N/A 03 September 2012
MG01 - Particulars of a mortgage or charge 30 August 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 April 2012
RESOLUTIONS - N/A 13 April 2012
RESOLUTIONS - N/A 13 April 2012
SH01 - Return of Allotment of shares 13 April 2012
MEM/ARTS - N/A 13 April 2012
TM01 - Termination of appointment of director 13 April 2012
AP01 - Appointment of director 13 April 2012
AP01 - Appointment of director 13 April 2012
AP01 - Appointment of director 13 April 2012
AD01 - Change of registered office address 13 April 2012
NEWINC - New incorporation documents 30 March 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 August 2014 Outstanding

N/A

Debenture 23 August 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.