- Company Overview for INTERNATIONAL ADMINISTRATION GROUP (UK) LIMITED (07552045)
- Filing history for INTERNATIONAL ADMINISTRATION GROUP (UK) LIMITED (07552045)
- People for INTERNATIONAL ADMINISTRATION GROUP (UK) LIMITED (07552045)
- More for INTERNATIONAL ADMINISTRATION GROUP (UK) LIMITED (07552045)
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) |
---|---|---|---|
20 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 May 2019 | DS01 | Application to strike the company off the register | |
25 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with no updates | |
20 Jun 2018 | AA | Micro company accounts made up to 30 April 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
05 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with no updates | |
28 Dec 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
17 May 2017 | AD01 | Registered office address changed from C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR England to 10 Jesus Lane Cambridge Cambridgeshire CB5 8BA on 17 May 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
13 Mar 2017 | CH01 | Director's details changed for Ms Alison Jayne Jones on 20 September 2016 | |
28 Feb 2017 | TM01 | Termination of appointment of Afshin Taraz as a director on 31 October 2016 | |
28 Feb 2017 | TM02 | Termination of appointment of Thompson Taraz Secretaries Limited as a secretary on 31 October 2016 | |
28 Feb 2017 | TM01 | Termination of appointment of Martin Michael Heffernan as a director on 31 October 2016 | |
28 Feb 2017 | TM01 | Termination of appointment of Kelvin Deon Gray as a director on 31 October 2016 | |
03 Feb 2017 | AA | Total exemption full accounts made up to 30 April 2016 | |
10 Jun 2016 | AUD | Auditor's resignation | |
17 Mar 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
17 Mar 2016 | CH04 | Secretary's details changed for Thompson Taraz Secretaries Limited on 21 September 2015 | |
09 Feb 2016 | AA | Full accounts made up to 30 April 2015 | |
09 Sep 2015 | AD01 | Registered office address changed from 35 Grosvenor Street Mayfair London W1K 4QX to C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR on 9 September 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
20 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
21 May 2014 | SH01 |
Statement of capital following an allotment of shares on 2 May 2014
|
|
21 May 2014 | AP04 | Appointment of Thompson Taraz Secretaries Limited as a secretary |