Advanced company searchLink opens in new window

I & G HOLDINGS LIMITED

Company number 10059893

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)
21 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2022 DS01 Application to strike the company off the register
02 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 31 March 2021
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
01 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
12 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
26 Nov 2019 TM01 Termination of appointment of Gregory Michael Foot as a director on 1 April 2019
26 Nov 2019 PSC07 Cessation of Gregory Michael Foot as a person with significant control on 1 April 2019
18 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
05 Dec 2018 CH01 Director's details changed for Mr Gregory Michael Foot on 27 November 2018
24 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
24 Mar 2018 AD01 Registered office address changed from 42 High Street Flitwick Bedfordshire MK45 1DU England to Unit 6B Acorn Farm Business Centre Cublington Road Wing Leighton Buzzard LU7 0LB on 24 March 2018
19 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
06 Apr 2017 CS01 Confirmation statement made on 12 March 2017 with updates
29 Jul 2016 SH01 Statement of capital following an allotment of shares on 28 June 2016
  • GBP 2
20 Jul 2016 CH01 Director's details changed for Mr Greg Foot on 20 July 2016
04 May 2016 SH01 Statement of capital following an allotment of shares on 13 March 2016
  • GBP 2
13 Mar 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-13
  • GBP 1