- Company Overview for THE IUI GROUP LTD (09197553)
- Filing history for THE IUI GROUP LTD (09197553)
- People for THE IUI GROUP LTD (09197553)
- More for THE IUI GROUP LTD (09197553)
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
|
|
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 |