- Company Overview for I I H C LIMITED (06387031)
- Filing history for I I H C LIMITED (06387031)
- People for I I H C LIMITED (06387031)
- Insolvency for I I H C LIMITED (06387031)
- More for I I H C LIMITED (06387031)
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 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Feb 2019 | L64.07 | Completion of winding up | |
03 Jan 2018 | COCOMP | Order of court to wind up | |
19 Jun 2017 | AC92 | Restoration by order of the court | |
22 May 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2011 | AR01 |
Annual return made up to 2 October 2011 with full list of shareholders
Statement of capital on 2011-11-14
|
|
29 Jun 2011 | AD01 | Registered office address changed from 543 Green Lanes Palmers Green London N13 4DR on 29 June 2011 | |
08 Jun 2011 | AR01 | Annual return made up to 2 October 2010 with full list of shareholders | |
08 Jun 2011 | AP01 | Appointment of Alinaghi Naghi Seyed Khamoushi as a director | |
08 Jun 2011 | TM02 | Termination of appointment of Androulla Michael as a secretary | |
30 Nov 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jul 2010 | TM01 | Termination of appointment of Alexios Kitallides as a director | |
21 Jan 2010 | AR01 | Annual return made up to 2 October 2009 with full list of shareholders | |
21 Jan 2010 | CH01 | Director's details changed for Alexios Kitallides on 19 January 2010 | |
12 Mar 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
27 Jan 2009 | 363a | Return made up to 02/10/08; full list of members | |
13 May 2008 | 288b | Appointment terminated director daryoush ahmadi | |
13 May 2008 | 288b | Appointment terminated secretary alexios kitallides | |
13 May 2008 | 288a | Secretary appointed androulla michael | |
27 Oct 2007 | 288b | Secretary resigned | |
27 Oct 2007 | 288a | New director appointed | |
27 Oct 2007 | 288a | New secretary appointed | |
18 Oct 2007 | 287 | Registered office changed on 18/10/07 from: 543 green lanes palmers green london N13 4DR |