Advanced company searchLink opens in new window

THE IUI GROUP LTD

Company number 09197553

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2022 AP01 Appointment of Miss Kay Gascoyne as a director on 16 August 2022
24 Jun 2022 TM01 Termination of appointment of Martin Matthews as a director on 1 June 2022
13 May 2022 AD01 Registered office address changed from Unit 5 Courtyard 2 Maple Estate Wentworth Road Mapplewell Barnsley South Yorkshire S75 6DN England to Unit 1 - 4 Courtyard 2 Maple Estate Wentworth Road Wentworth Road Mapplewell Barnsley South Yorkshire S75 6DN on 13 May 2022
06 Apr 2022 AP01 Appointment of Mr John Morahan as a director on 6 April 2022
29 Mar 2022 AP01 Appointment of Mr Martin Matthews as a director on 7 March 2022
18 Mar 2022 PSC07 Cessation of Kay Gascoyne as a person with significant control on 7 March 2022
18 Mar 2022 TM01 Termination of appointment of Kay Gascoyne as a director on 5 March 2022
18 Mar 2022 AD01 Registered office address changed from Vox Box 44 92a High Street Bentley Doncaste South Yorkshire DN6 0AT England to Unit 5 Courtyard 2 Maple Estate Wentworth Road Mapplewell Barnsley South Yorkshire S75 6DN on 18 March 2022
07 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-02
27 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
24 Jun 2021 AD01 Registered office address changed from Vox Box 35 Unit 5 Tanshelf Pontefract West Yorkshire WF8 4PJ England to Vox Box 44 92a High Street Bentley Doncaste South Yorkshire DN6 0AT on 24 June 2021
23 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with updates
23 Jun 2021 AD01 Registered office address changed from Vox Box 35 Colonels Walk Pontefract WF8 4PJ England to Vox Box 35 Unit 5 Tanshelf Pontefract West Yorkshire WF8 4PJ on 23 June 2021
23 Jun 2021 PSC04 Change of details for Mr Kay Gascoyne as a person with significant control on 23 June 2021
23 Jun 2021 AD01 Registered office address changed from Vox Box 35 Unit 5 Tanshelf Pontefract West Yorkshire WF8 4PJ England to Vox Box 35 Colonels Walk Pontefract WF8 4PJ on 23 June 2021
23 Jun 2021 AD01 Registered office address changed from Dept 2997 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Vox Box 35 Colonels Walk Pontefract WF8 4PJ on 23 June 2021
23 Jun 2021 PSC01 Notification of Kay Gascoyne as a person with significant control on 23 June 2021
23 Jun 2021 PSC07 Cessation of Salim Ahmed Chand as a person with significant control on 23 June 2021
23 Jun 2021 AP01 Appointment of Mr Kay Gascoyne as a director on 23 June 2021
23 Jun 2021 TM01 Termination of appointment of Salim Ahmed Chand as a director on 23 June 2021
14 Jun 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
10 Jun 2020 CS01 Confirmation statement made on 14 May 2020 with updates