- Company Overview for I2N LTD (03735340)
- Filing history for I2N LTD (03735340)
- People for I2N LTD (03735340)
- Charges for I2N LTD (03735340)
- Registers for I2N LTD (03735340)
- More for I2N LTD (03735340)
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) |
---|---|---|---|
21 Oct 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Aug 2022 | DS01 | Application to strike the company off the register | |
29 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Mar 2022 | CS01 | Confirmation statement made on 15 March 2022 with updates | |
11 Mar 2022 | CH01 | Director's details changed for Mr Stefan John Maynard on 26 November 2021 | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2021 | TM01 | Termination of appointment of Stephen James Callaghan as a director on 30 June 2021 | |
01 Jul 2021 | PSC05 | Change of details for Northgate Public Services (Uk) Limited as a person with significant control on 1 July 2021 | |
01 Apr 2021 | TM01 | Termination of appointment of Ian Robert Blackhurst as a director on 31 March 2021 | |
25 Mar 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
16 Mar 2021 | PSC05 | Change of details for Northgate Public Services (Uk) Limited as a person with significant control on 22 January 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 15 March 2021 with no updates | |
17 Feb 2021 | AP01 | Appointment of Tina Jane Whitley as a director on 15 February 2021 | |
22 Jan 2021 | AD01 | Registered office address changed from Peoplebuilding 2 (2nd Floor) Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW United Kingdom to 1st Floor, Imex Centre 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX on 22 January 2021 | |
02 Oct 2020 | AP01 | Appointment of Stefan John Maynard as a director on 30 September 2020 | |
02 Oct 2020 | TM01 | Termination of appointment of Alan George O'reilly as a director on 30 September 2020 | |
15 May 2020 | TM01 | Termination of appointment of Edward Michael Carroll as a director on 30 April 2020 | |
24 Apr 2020 | AA | Accounts for a small company made up to 31 July 2019 | |
16 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates | |
02 Dec 2019 | AA01 | Current accounting period shortened from 31 July 2020 to 31 March 2020 | |
18 Sep 2019 | CH01 | Director's details changed for Mr Alan George O'reilly on 18 September 2019 | |
04 Sep 2019 | TM01 | Termination of appointment of James Malachy Vincent Patrick O'connor as a director on 31 August 2019 | |
17 May 2019 | AD03 | Register(s) moved to registered inspection location Queens Court Wilmslow Road Alderley Edge SK9 7RR | |
17 May 2019 | AD02 | Register inspection address has been changed to Queens Court Wilmslow Road Alderley Edge SK9 7RR |