- Company Overview for IJET INTELLIGENT RISK SYSTEMS UK LIMITED (08432606)
- Filing history for IJET INTELLIGENT RISK SYSTEMS UK LIMITED (08432606)
- People for IJET INTELLIGENT RISK SYSTEMS UK LIMITED (08432606)
- More for IJET INTELLIGENT RISK SYSTEMS UK LIMITED (08432606)
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) |
---|---|---|---|
06 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 May 2019 | DS01 | Application to strike the company off the register | |
15 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with updates | |
03 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
29 Mar 2018 | TM01 | Termination of appointment of John Michael Rose as a director on 28 March 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
02 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
15 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
06 Mar 2017 | AD01 | Registered office address changed from C/O Jag Shaw Baker 5th Floor Berners House 47-48 Berners Street London W1T 3NF to 28 Lime Street London EC3M 7HR on 6 March 2017 | |
28 Feb 2017 | TM02 | Termination of appointment of Eriska Secretaries Limited as a secretary on 26 January 2017 | |
21 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
24 Mar 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
07 Jan 2016 | AP04 | Appointment of Eriska Secretaries Limited as a secretary on 10 November 2015 | |
06 Jan 2016 | TM02 | Termination of appointment of Ellen Seery Ryan as a secretary on 10 November 2015 | |
06 Jan 2016 | AD01 | Registered office address changed from 5th Floor Alder Castle 10 Noble Street London EC2V 7QJ to 5th Floor Berners House 47-48 Berners Street London W1T 3NF on 6 January 2016 | |
02 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
24 Apr 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 | |
19 Apr 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-19
|
|
01 Apr 2015 | CH01 | Director's details changed for Darrell Bruce Mcindoe on 4 March 2015 | |
01 Apr 2015 | CH01 | Director's details changed for Annmarie Dinsmore on 4 March 2015 | |
01 Apr 2015 | CH01 | Director's details changed for John Michael Rose on 4 March 2015 | |
01 Apr 2015 | CH01 | Director's details changed for Ellen Seery Ryan on 4 March 2015 | |
12 Feb 2015 | AP01 | Appointment of Mr Michael Joseph Briskey as a director on 11 February 2015 | |
11 Feb 2015 | CH03 | Secretary's details changed for Ellen Seery Ryan on 11 February 2015 |