- Company Overview for IGR SOLUTIONS LIMITED (06919039)
- Filing history for IGR SOLUTIONS LIMITED (06919039)
- People for IGR SOLUTIONS LIMITED (06919039)
- Insolvency for IGR SOLUTIONS LIMITED (06919039)
- More for IGR SOLUTIONS LIMITED (06919039)
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) |
---|---|---|---|
12 Aug 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
12 May 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
14 Aug 2013 | AD01 | Registered office address changed from 140 Hindmans Road East Dulwich London SE22 9NH on 14 August 2013 | |
13 Aug 2013 | 4.70 | Declaration of solvency | |
13 Aug 2013 | 600 | Appointment of a voluntary liquidator | |
13 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2013 | AA | Total exemption full accounts made up to 30 June 2013 | |
17 Jun 2013 | AA01 | Current accounting period extended from 31 May 2013 to 30 June 2013 | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
31 Aug 2012 | AR01 |
Annual return made up to 30 May 2012 with full list of shareholders
Statement of capital on 2012-08-31
|
|
25 Jun 2012 | AR01 | Annual return made up to 29 May 2012 with full list of shareholders | |
23 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
17 Jun 2011 | AR01 | Annual return made up to 29 May 2011 with full list of shareholders | |
18 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
22 Nov 2010 | AR01 | Annual return made up to 30 May 2010 with full list of shareholders | |
23 Oct 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Oct 2010 | AR01 | Annual return made up to 29 May 2010 with full list of shareholders | |
21 Oct 2010 | AP01 | Appointment of Miss Barbara Samitier as a director | |
21 Oct 2010 | AD01 | Registered office address changed from 24 George Downing Buildings Cazenove Road Stoke Newington London N166BE United Kingdom on 21 October 2010 | |
21 Oct 2010 | CH01 | Director's details changed for Mr Ian Rennie on 16 August 2010 | |
28 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2009 | NEWINC | Incorporation |