Advanced company searchLink opens in new window

IAG GLOBAL BUSINESS SERVICES LIMITED

Company number 00574670

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)
31 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2014 DS01 Application to strike the company off the register
18 Nov 2014 CH01 Director's details changed for Mr Keith Williams on 2 June 2014
10 Oct 2014 AP03 Appointment of Mr Luke Alexander Michael Straver as a secretary on 10 October 2014
10 Oct 2014 TM02 Termination of appointment of Courtney Kate Adams as a secretary on 10 October 2014
03 Oct 2014 AA Accounts made up to 31 December 2013
01 Oct 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100,000
08 Nov 2013 TM02 Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 11 October 2013
07 Nov 2013 AP03 Appointment of Courtney Kate Adams as a secretary on 11 October 2013
07 Nov 2013 TM01 Termination of appointment of Kulbinder Kaur Dosanjh as a director on 11 October 2013
07 Nov 2013 AP01 Appointment of Mr Andrew Ian Fleming as a director on 11 October 2013
17 Oct 2013 CERTNM Company name changed iag business services LIMITED\certificate issued on 17/10/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-10-17
30 Sep 2013 AA Accounts made up to 31 December 2012
27 Sep 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
03 Jun 2013 CERTNM Company name changed british airways (no.1.) LIMITED\certificate issued on 03/06/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-05-31
16 Jan 2013 AP01 Appointment of Mr Robert Leonard French as a director on 1 January 2013
16 Jan 2013 AP01 Appointment of Mrs Kulbinder Kaur Dosanjh as a director on 1 January 2013
16 Jan 2013 TM01 Termination of appointment of Alan Kerr Buchanan as a director on 31 December 2012
05 Oct 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
19 Sep 2012 AA Accounts made up to 31 December 2011
25 Apr 2012 CERTNM Company name changed avios group (agl) LIMITED\certificate issued on 25/04/12
  • RES15 ‐ Change company name resolution on 2012-04-25
25 Apr 2012 CONNOT Change of name notice
07 Nov 2011 CERTNM Company name changed air miles travel promotions LIMITED\certificate issued on 07/11/11
  • RES15 ‐ Change company name resolution on 2011-11-07
07 Nov 2011 CONNOT Change of name notice