- Company Overview for IIDGR (UK) LIMITED (08597754)
- Filing history for IIDGR (UK) LIMITED (08597754)
- People for IIDGR (UK) LIMITED (08597754)
- More for IIDGR (UK) LIMITED (08597754)
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) |
---|---|---|---|
02 Mar 2016 | TM02 | Termination of appointment of Andrew William Hodges as a secretary on 29 February 2016 | |
20 Aug 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
20 Aug 2015 | AD03 | Register(s) moved to registered inspection location 20 Carlton House Terrace London SW1Y 5AN | |
20 Aug 2015 | AD02 | Register inspection address has been changed to 20 Carlton House Terrace London SW1Y 5AN | |
16 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
06 Aug 2014 | AP03 | Appointment of Andrew William Hodges as a secretary on 9 July 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
26 Jun 2014 | AD01 | Registered office address changed from 20 Carlton House Terrace London SW1Y 5AN United Kingdom on 26 June 2014 | |
25 Jun 2014 | AD01 | Registered office address changed from 17 Charterhouse Street London EC1N 6RA on 25 June 2014 | |
14 Apr 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
24 Jan 2014 | AP01 | Appointment of Mr Richard Graham Giles as a director on 4 July 2013 | |
24 Jan 2014 | AA01 | Current accounting period extended from 31 July 2014 to 31 December 2014 | |
09 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 18 December 2013
|
|
17 Dec 2013 | AP01 | Appointment of Jonathan Kendall as a director on 4 July 2013 | |
17 Dec 2013 | AP01 | Appointment of Mr Stephen Christopher Lussier as a director on 4 July 2013 | |
17 Dec 2013 | TM02 | Termination of appointment of a G Secretarial Limited as a secretary on 4 July 2013 | |
17 Dec 2013 | TM01 | Termination of appointment of Inhoco Formations Limited as a director on 4 July 2013 | |
17 Dec 2013 | TM01 | Termination of appointment of a G Secretarial Limited as a director on 4 July 2013 | |
17 Dec 2013 | TM01 | Termination of appointment of Roger Hart as a director on 4 July 2013 | |
17 Dec 2013 | AD01 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 17 December 2013 | |
04 Jul 2013 | NEWINC | Incorporation |