Advanced company searchLink opens in new window

IJS GLOBAL (HEADQUARTERS) LIMITED

Company number 02645867

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)
15 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
22 May 2017 DS01 Application to strike the company off the register
18 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
08 Nov 2016 DS02 Withdraw the company strike off application
08 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2016 DS01 Application to strike the company off the register
13 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
03 May 2016 TM01 Termination of appointment of Anthony Michael Bird as a director on 1 May 2016
03 May 2016 AP01 Appointment of Mr Gary Ford Roche as a director on 1 May 2016
25 Jan 2016 AA Full accounts made up to 31 December 2014
28 Aug 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,000
03 Jun 2015 AA Full accounts made up to 31 December 2013
19 May 2015 TM01 Termination of appointment of Michael John Gillett as a director on 7 April 2015
19 May 2015 AP01 Appointment of Mr Anthony Michael Bird as a director on 7 April 2015
05 Aug 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
05 Aug 2014 TM02 Termination of appointment of Richard Leslie M Crystal as a secretary on 31 May 2014
07 May 2014 DISS40 Compulsory strike-off action has been discontinued
06 May 2014 AA Full accounts made up to 31 December 2012
02 May 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
02 Oct 2012 AA Full accounts made up to 31 December 2011
07 Aug 2012 CERTNM Company name changed ijs global (emea) LIMITED\certificate issued on 07/08/12
  • RES15 ‐ Change company name resolution on 2012-08-03
  • NM01 ‐ Change of name by resolution
27 Jun 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders