Advanced company searchLink opens in new window

IGROUP LIMITED

Company number 03389478

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)
03 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2017 TM01 Termination of appointment of Robert Henry King as a director on 1 October 2016
03 Jan 2017 4.71 Return of final meeting in a members' voluntary winding up
11 Aug 2016 AD01 Registered office address changed from Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF to No 1 Dorset Street Southampton Hampshire SO15 2DP on 11 August 2016
05 Aug 2016 600 Appointment of a voluntary liquidator
05 Aug 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-19
05 Aug 2016 4.70 Declaration of solvency
23 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
22 Jun 2016 TM01 Termination of appointment of Manuel Uria-Fernandez as a director on 14 June 2016
22 Jun 2016 AP01 Appointment of Mr Richard William Bird as a director on 14 June 2016
10 Mar 2016 AA Accounts for a dormant company made up to 30 November 2015
18 Dec 2015 CH01 Director's details changed for Mr Manuel Uria-Fernandez on 17 December 2015
05 Oct 2015 AP01 Appointment of Mr Robert Henry King as a director on 30 September 2015
18 Sep 2015 TM01 Termination of appointment of Steven Mark Pickering as a director on 11 September 2015
15 Jul 2015 AP03 Appointment of Mrs Kalpna Shah as a secretary on 10 July 2015
15 Jul 2015 TM02 Termination of appointment of Fn Secretary Limited as a secretary on 10 July 2015
19 Jun 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
31 Mar 2015 AA Accounts for a dormant company made up to 30 November 2014
02 Oct 2014 MISC Re sect 519 ca 2006 auditors resignation
23 Sep 2014 MISC Auditors resignation
18 Jun 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
13 Feb 2014 AA Accounts for a dormant company made up to 30 November 2013
11 Sep 2013 CH01 Director's details changed for Mr Manuel Uria-Fernandez on 10 September 2013
16 Aug 2013 TM01 Termination of appointment of Kimon De Ridder as a director
16 Aug 2013 AP01 Appointment of Mr Steven Mark Pickering as a director