- Company Overview for IGV GROUP LTD (06525927)
- Filing history for IGV GROUP LTD (06525927)
- People for IGV GROUP LTD (06525927)
- More for IGV GROUP LTD (06525927)
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) |
---|---|---|---|
17 May 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jan 2011 | TM02 | Termination of appointment of Sanjeev Vaid as a secretary | |
07 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2010 | AD01 | Registered office address changed from C/O R a Accountants Audit House 256-260 Field End Road Eastcote Middlesex HA4 9LT on 2 August 2010 | |
14 Jul 2010 | AR01 |
Annual return made up to 6 March 2010 with full list of shareholders
Statement of capital on 2010-07-14
|
|
16 Jun 2010 | AP01 | Appointment of Rajesh Kamani as a director | |
15 Jun 2010 | AD01 | Registered office address changed from Unit 4 Brent Trading Estate 390 North Circular Road London NW10 0JF on 15 June 2010 | |
22 Feb 2010 | AA | Accounts for a dormant company made up to 30 November 2008 | |
18 Dec 2009 | TM01 | Termination of appointment of Samer George as a director | |
10 Dec 2009 | AA01 | Current accounting period shortened from 31 March 2009 to 30 November 2008 | |
08 Jul 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jul 2009 | 363a | Return made up to 06/03/09; full list of members | |
07 Jul 2009 | 288a | Director appointed samer george | |
07 Jul 2009 | 288b | Appointment Terminated Director michael george | |
07 Jul 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2009 | 288a | Director appointed michael george | |
09 Feb 2009 | 288a | Secretary appointed sanjeev vaid | |
09 Feb 2009 | 288a | Director appointed heemal vaid | |
09 Feb 2009 | 288b | Appointment Terminated Secretary pooja vaid | |
09 Feb 2009 | 288b | Appointment Terminated Director reena vaid | |
12 Nov 2008 | CERTNM | Company name changed brand firium LTD\certificate issued on 13/11/08 | |
10 Apr 2008 | 88(2) | Ad 06/03/08 gbp si 99@1=99 gbp ic 1/100 | |
09 Apr 2008 | 288b | Appointment Terminated Director apex nominees LIMITED | |
09 Apr 2008 | 288b | Appointment Terminated Secretary apex corporate LIMITED | |
09 Apr 2008 | 288a | Director appointed reena vaid |