- Company Overview for I & G HOLDINGS LIMITED (10059893)
- Filing history for I & G HOLDINGS LIMITED (10059893)
- People for I & G HOLDINGS LIMITED (10059893)
- More for I & G HOLDINGS LIMITED (10059893)
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
|
|
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
|
|
13 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-13
|