- Company Overview for IGROUP LIMITED (03389478)
- Filing history for IGROUP LIMITED (03389478)
- People for IGROUP LIMITED (03389478)
- Charges for IGROUP LIMITED (03389478)
- Insolvency for IGROUP LIMITED (03389478)
- More for IGROUP LIMITED (03389478)
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) |
---|---|---|---|
03 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jan 2017 | TM01 | Termination of appointment of Robert Henry King as a director on 1 October 2016 | |
03 Jan 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
11 Aug 2016 | AD01 | Registered office address changed from Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF to No 1 Dorset Street Southampton Hampshire SO15 2DP on 11 August 2016 | |
05 Aug 2016 | 600 | Appointment of a voluntary liquidator | |
05 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2016 | 4.70 | Declaration of solvency | |
23 Jun 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
22 Jun 2016 | TM01 | Termination of appointment of Manuel Uria-Fernandez as a director on 14 June 2016 | |
22 Jun 2016 | AP01 | Appointment of Mr Richard William Bird as a director on 14 June 2016 | |
10 Mar 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
18 Dec 2015 | CH01 | Director's details changed for Mr Manuel Uria-Fernandez on 17 December 2015 | |
05 Oct 2015 | AP01 | Appointment of Mr Robert Henry King as a director on 30 September 2015 | |
18 Sep 2015 | TM01 | Termination of appointment of Steven Mark Pickering as a director on 11 September 2015 | |
15 Jul 2015 | AP03 | Appointment of Mrs Kalpna Shah as a secretary on 10 July 2015 | |
15 Jul 2015 | TM02 | Termination of appointment of Fn Secretary Limited as a secretary on 10 July 2015 | |
19 Jun 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
31 Mar 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
02 Oct 2014 | MISC | Re sect 519 ca 2006 auditors resignation | |
23 Sep 2014 | MISC | Auditors resignation | |
18 Jun 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
13 Feb 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
11 Sep 2013 | CH01 | Director's details changed for Mr Manuel Uria-Fernandez on 10 September 2013 | |
16 Aug 2013 | TM01 | Termination of appointment of Kimon De Ridder as a director | |
16 Aug 2013 | AP01 | Appointment of Mr Steven Mark Pickering as a director |