Advanced company searchLink opens in new window

I 4 GROUP HOLDINGS LIMITED

Company number 07006108

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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