- Company Overview for IOH GROUP (UK) LIMITED (08448365)
- Filing history for IOH GROUP (UK) LIMITED (08448365)
- People for IOH GROUP (UK) LIMITED (08448365)
- Insolvency for IOH GROUP (UK) LIMITED (08448365)
- More for IOH GROUP (UK) LIMITED (08448365)
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) |
---|---|---|---|
29 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Sep 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 10 October 2019 | |
31 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 10 October 2018 | |
20 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 10 October 2017 | |
28 Oct 2016 | AD01 | Registered office address changed from 59 Union Street Dunstable LU6 1EX to C/O Silke and Co Limited 1st Floor Consort House Waterdale Doncaster DN1 3HR on 28 October 2016 | |
27 Oct 2016 | 1.4 | Notice of completion of voluntary arrangement | |
26 Oct 2016 | 4.20 | Statement of affairs with form 4.19 | |
26 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
26 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2016 | AP01 | Appointment of Mr Stuart Alan Marsden as a director on 5 September 2016 | |
21 Sep 2016 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-09-21
|
|
11 May 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
19 Nov 2015 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
06 Jul 2015 | TM01 | Termination of appointment of Robert George Marsden as a director on 1 July 2015 | |
06 Jul 2015 | AP01 | Appointment of Mrs Nicola Marsden as a director on 30 April 2015 | |
06 Jul 2015 | TM02 | Termination of appointment of Robert George Marsden as a secretary on 1 July 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-02-17
|
|
15 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
12 Dec 2014 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
21 Mar 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
18 Mar 2014 | AA01 | Current accounting period extended from 31 March 2014 to 30 April 2014 | |
18 Mar 2013 | NEWINC | Incorporation |