- Company Overview for IG YORK WAY LIMITED (03571803)
- Filing history for IG YORK WAY LIMITED (03571803)
- People for IG YORK WAY LIMITED (03571803)
- Charges for IG YORK WAY LIMITED (03571803)
- More for IG YORK WAY LIMITED (03571803)
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) |
---|---|---|---|
06 Apr 2017 | MR01 |
Registration of charge 035718030008, created on 4 April 2017
|
|
22 Mar 2017 | AA01 | Previous accounting period shortened from 26 March 2016 to 25 March 2016 | |
08 Feb 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
22 Dec 2016 | AA01 | Previous accounting period shortened from 27 March 2016 to 26 March 2016 | |
16 May 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Mar 2016 | AA01 | Previous accounting period shortened from 28 March 2015 to 27 March 2015 | |
12 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
21 Dec 2015 | AA01 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 | |
02 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
23 Dec 2014 | AA01 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 | |
20 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Feb 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-07
|
|
15 Jan 2014 | AP01 | Appointment of Mr Zamir Haim as a director | |
15 Jan 2014 | TM01 | Termination of appointment of Zamir Haim as a director | |
23 Dec 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 | |
31 Oct 2013 | AP01 | Appointment of Mr Cyril Ogunmakin as a director | |
09 May 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 May 2013 | MR04 | Satisfaction of charge 1 in full | |
08 May 2013 | MR04 | Satisfaction of charge 2 in full | |
08 May 2013 | MR04 | Satisfaction of charge 3 in full | |
21 Feb 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
24 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 |