- Company Overview for IGUAZU INVESTMENTS (UK) LIMITED (08097571)
- Filing history for IGUAZU INVESTMENTS (UK) LIMITED (08097571)
- People for IGUAZU INVESTMENTS (UK) LIMITED (08097571)
- More for IGUAZU INVESTMENTS (UK) LIMITED (08097571)
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) |
---|---|---|---|
03 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jul 2019 | CS01 | Confirmation statement made on 27 July 2019 with no updates | |
06 Jul 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2018 | CS01 | Confirmation statement made on 27 July 2018 with no updates | |
03 Apr 2018 | AA | Micro company accounts made up to 30 June 2017 | |
10 Aug 2017 | CS01 | Confirmation statement made on 27 July 2017 with no updates | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
27 Jul 2016 | CS01 | Confirmation statement made on 27 July 2016 with updates | |
11 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jun 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
02 Jul 2015 | TM02 | Termination of appointment of Jirehouse Secretaries Ltd as a secretary on 19 June 2015 | |
19 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
18 Mar 2015 | TM01 | Termination of appointment of John Martin Brodie Clark as a director on 1 March 2015 | |
18 Mar 2015 | AP01 | Appointment of Kevin James Nolan as a director on 1 March 2015 | |
23 Feb 2015 | CH04 | Secretary's details changed for Jirehouse Secretaries Ltd on 23 February 2015 | |
23 Feb 2015 | AD01 | Registered office address changed from 8 John Street London WC1N 2ES to 7 John Street London WC1N 2ES on 23 February 2015 | |
01 Jul 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
08 Apr 2014 | CH04 | Secretary's details changed for Jirehouse Capital Secretaries on 1 April 2014 | |
26 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
17 Jun 2013 | AR01 | Annual return made up to 8 June 2013 with full list of shareholders | |
27 Sep 2012 | TM01 | Termination of appointment of William Elgood as a director |