- Company Overview for I-EQUITY LIMITED (06344170)
- Filing history for I-EQUITY LIMITED (06344170)
- People for I-EQUITY LIMITED (06344170)
- More for I-EQUITY LIMITED (06344170)
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
|
|
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
|
|
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
|
|
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 |