Advanced company searchLink opens in new window

I-EQUITY LIMITED

Company number 06344170

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)
24 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
27 Mar 2012 DS01 Application to strike the company off the register
16 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Oct 2011 AR01 Annual return made up to 15 August 2011 with full list of shareholders
Statement of capital on 2011-10-14
  • GBP 100
14 Oct 2011 CH01 Director's details changed for Mr Jason Lee Fitzgerald on 1 August 2011
14 Oct 2011 CH01 Director's details changed for Mr Jason Lee Fitzgerald on 1 August 2011
14 Oct 2011 TM01 Termination of appointment of Barry Lloyd Davies as a director on 1 September 2011
14 Oct 2011 CH03 Secretary's details changed for Mr Jason Lee Fitzgerald on 1 August 2011
14 Oct 2011 TM01 Termination of appointment of Benjamin Leppier as a director on 1 September 2011
14 Oct 2011 CH03 Secretary's details changed for Mr Jason Lee Fitzgerald on 1 August 2011
14 Oct 2011 TM01 Termination of appointment of Benjamin Leppier as a director on 1 September 2011
14 Oct 2011 TM01 Termination of appointment of Barry Lloyd Davies as a director on 1 September 2011
22 Sep 2011 AD01 Registered office address changed from C/O Annie Manly & Co Bosinney Court 124/126 Stockbridge Road Winchester Hampshire SO22 6RN United Kingdom on 22 September 2011
05 May 2011 CERTNM Company name changed paragon internet consulting LIMITED\certificate issued on 05/05/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-04-28
05 May 2011 AP01 Appointment of Mr Barry Lloyd Davies as a director
05 May 2011 AP01 Appointment of Mr Benjamin Leppier as a director
29 Apr 2011 TM01 Termination of appointment of Julie Warren as a director
09 Dec 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-21
09 Dec 2010 CONNOT Change of name notice
01 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
28 Sep 2010 AR01 Annual return made up to 15 August 2010 with full list of shareholders
28 Sep 2010 CH01 Director's details changed for Julie Warren on 1 October 2009
30 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
09 Sep 2009 363a Return made up to 15/08/09; full list of members