- Company Overview for I 4 GROUP HOLDINGS LIMITED (07006108)
- Filing history for I 4 GROUP HOLDINGS LIMITED (07006108)
- People for I 4 GROUP HOLDINGS LIMITED (07006108)
- More for I 4 GROUP HOLDINGS LIMITED (07006108)
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) |
---|---|---|---|
07 Feb 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
26 May 2015 | AA01 | Current accounting period extended from 30 June 2015 to 31 December 2015 | |
28 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
20 Nov 2014 | AD01 | Registered office address changed from 16 Burrell Way Thetford Norfolk IP24 3QS to King Street Off Stockport Road Denton Manchester M34 6PF on 20 November 2014 | |
11 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
03 Oct 2013 | CH01 | Director's details changed for Mr Russell Francis Wade on 26 September 2013 | |
02 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
03 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
30 Nov 2012 | AD01 | Registered office address changed from New Bond House 124 New Bond Street London W1S 1DX United Kingdom on 30 November 2012 | |
25 Sep 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
02 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
20 Sep 2011 | AR01 | Annual return made up to 1 September 2011 with full list of shareholders | |
06 Jul 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
28 May 2011 | AA01 | Previous accounting period shortened from 30 September 2010 to 30 June 2010 | |
24 Sep 2010 | AD01 | Registered office address changed from 4 Webb Drive Wychbold Droitwich Worcestershire WR9 7RA United Kingdom on 24 September 2010 | |
21 Sep 2010 | AR01 | Annual return made up to 1 September 2010 with full list of shareholders | |
21 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 1 October 2009
|
|
14 Apr 2010 | AP01 | Appointment of Mr Russell Fransis Wade as a director | |
22 Feb 2010 | AD01 | Registered office address changed from 17 Soho Road Birmingham B21 9SN on 22 February 2010 | |
04 Sep 2009 | 288b | Appointment terminated secretary hcs secretarial LIMITED | |
04 Sep 2009 | 288b | Appointment terminated director aderyn hurworth | |
01 Sep 2009 | NEWINC | Incorporation |