Advanced company searchLink opens in new window

I G G CONSULTANCY LTD

Company number 05500277

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)
21 Oct 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
07 Aug 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
Statement of capital on 2012-08-07
  • GBP 100
15 Dec 2011 AA Total exemption small company accounts made up to 31 July 2011
22 Aug 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
22 Aug 2011 CH01 Director's details changed for Jonas Delin on 22 August 2011
22 Aug 2011 CH03 Secretary's details changed for Amanda Sinclair on 22 August 2011
22 Aug 2011 AD01 Registered office address changed from 61 Lincoln Avenue London N14 7LL United Kingdom on 22 August 2011
25 Jan 2011 AA Total exemption small company accounts made up to 31 July 2010
21 Sep 2010 AR01 Annual return made up to 6 July 2010 with full list of shareholders
21 Sep 2010 AD01 Registered office address changed from Ground Floor 38 Linden Road London N10 3DH on 21 September 2010
11 Jan 2010 AA Total exemption small company accounts made up to 31 July 2009
29 Jul 2009 363a Return made up to 06/07/09; full list of members
31 Jan 2009 AA Total exemption small company accounts made up to 31 July 2008
26 Aug 2008 363a Return made up to 06/07/08; full list of members
22 Aug 2008 288c Director's change of particulars / jonas delin / 01/08/2008
25 Jun 2008 AA Total exemption small company accounts made up to 31 July 2007
15 Jan 2008 288a New secretary appointed
15 Jan 2008 288b Secretary resigned;director resigned
04 Jan 2008 287 Registered office changed on 04/01/08 from: 52 berwick street london W1V 3PF
31 Aug 2007 288c Director's particulars changed
31 Aug 2007 363a Return made up to 06/07/07; full list of members