- Company Overview for IGLOO RPO LTD (06490097)
- Filing history for IGLOO RPO LTD (06490097)
- People for IGLOO RPO LTD (06490097)
- Charges for IGLOO RPO LTD (06490097)
- More for IGLOO RPO LTD (06490097)
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) |
---|---|---|---|
04 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Feb 2021 | DS01 | Application to strike the company off the register | |
01 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
07 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
31 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
13 Mar 2019 | PSC04 | Change of details for Ms Louise Whitehead as a person with significant control on 1 March 2019 | |
13 Mar 2019 | PSC04 | Change of details for Mr Kieren Mead as a person with significant control on 1 March 2019 | |
29 Nov 2018 | AA | Micro company accounts made up to 31 January 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
17 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
04 Jan 2017 | AD01 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017 | |
18 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
04 Aug 2016 | AP01 | Appointment of Mr Kieren Mead as a director on 6 April 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
23 Mar 2016 | AD01 | Registered office address changed from 139 Elm Park Road Reading Berks RG30 2TL United Kingdom to Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on 23 March 2016 | |
16 Mar 2016 | MR04 | Satisfaction of charge 1 in full | |
17 Feb 2016 | TM02 | Termination of appointment of Ssg Recruitment Ltd as a secretary on 17 February 2016 | |
17 Feb 2016 | AD01 | Registered office address changed from The Dower House, 108 High Street Berkhamsted Herts HP4 2BL to 139 Elm Park Road Reading Berks RG30 2TL on 17 February 2016 | |
17 Feb 2016 | CH01 | Director's details changed for Louise Whitehead on 17 February 2016 | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 |