Advanced company searchLink opens in new window

I-21 HOLDINGS LIMITED

Company number 03984663

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Feb 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2008 LIQ MISC INSOLVENCY:Form 3.6 receipts and payments 19/11/2007 to 25/04/2008
10 Jun 2008 405(2) Notice of ceasing to act as receiver or manager
23 Jan 2008 3.6 Receiver's abstract of receipts and payments
19 Jan 2007 3.6 Receiver's abstract of receipts and payments
18 Jan 2006 3.6 Receiver's abstract of receipts and payments
07 Jan 2005 3.6 Receiver's abstract of receipts and payments
20 Jan 2004 3.6 Receiver's abstract of receipts and payments
15 Jun 2003 288b Director resigned
15 Jun 2003 288b Director resigned
11 Feb 2003 MISC Form 3.2 - statement of affairs
11 Feb 2003 3.10 Administrative Receiver's report
09 Jan 2003 405(1) Appointment of receiver/manager
17 Dec 2002 AA Group of companies' accounts made up to 31 December 2001
27 Nov 2002 405(1) Appointment of receiver/manager
25 Nov 2002 287 Registered office changed on 25/11/02 from: barnards inn 86 fetter lane london EC4A 1EN
18 Nov 2002 288b Director resigned
18 Nov 2002 288b Director resigned
03 Sep 2002 288a New director appointed
03 Sep 2002 288a New director appointed
06 Jul 2002 288b Director resigned
04 Jul 2002 288b Director resigned
17 May 2002 363a Return made up to 03/05/02; full list of members
29 Apr 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions