- Company Overview for I3I-UK LTD (10180328)
- Filing history for I3I-UK LTD (10180328)
- People for I3I-UK LTD (10180328)
- More for I3I-UK LTD (10180328)
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) |
---|---|---|---|
17 Dec 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Aug 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
29 May 2018 | AA | Micro company accounts made up to 31 May 2017 | |
22 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2018 | PSC01 | Notification of Stainislav Ireneusz as a person with significant control on 1 January 2018 | |
27 Mar 2018 | AP01 | Appointment of Mr Stanislav Ireneusz as a director on 1 January 2018 | |
27 Mar 2018 | PSC07 | Cessation of Ajaz Akbar as a person with significant control on 1 January 2018 | |
29 Sep 2017 | PSC01 | Notification of Ajaz Akbar as a person with significant control on 16 May 2016 | |
29 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Sep 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
08 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2016 | AP01 | Appointment of Mr Ajaz Akbar as a director on 13 May 2016 | |
14 Oct 2016 | TM01 | Termination of appointment of Ajaz Akbar as a director on 13 May 2016 | |
08 Aug 2016 | AD01 | Registered office address changed from 39 King Street Sheffield S1 2AW United Kingdom to 35 Arundel Gate Sheffield S1 2PN on 8 August 2016 | |
13 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-13
|