Advanced company searchLink opens in new window

IOW ISLAND GROUP LIMITED

Company number 04936428

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)
19 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
17 Aug 2016 AD01 Registered office address changed from C/O Apple Accountancy Services Ltd 59 Thornbury Gardens Borehamwood Hertfordshire WD6 1RB to Garstons Gatcombe Newport PO30 3EQ on 17 August 2016
27 Jul 2016 AA Total exemption small company accounts made up to 30 June 2015
18 Oct 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-18
  • GBP 652,175
12 Sep 2015 MR04 Satisfaction of charge 2 in full
26 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
26 Mar 2015 AD01 Registered office address changed from Garstons Gatcombe Newport Isle of Wight PO30 3EQ to C/O Apple Accountancy Services Ltd 59 Thornbury Gardens Borehamwood Hertfordshire WD6 1RB on 26 March 2015
19 Dec 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 652,175
30 May 2014 AA Total exemption small company accounts made up to 30 June 2013
03 Mar 2014 AP03 Appointment of Mr Melvyn John Angell as a secretary
24 Feb 2014 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 652,175
24 Feb 2014 CH01 Director's details changed for Mrs Sylvia Mary Sheridan on 1 June 2013
24 Feb 2014 AD01 Registered office address changed from 10Th Floor Centre Point 103 New Oxford Street London Wc1A on 24 February 2014
24 Feb 2014 TM01 Termination of appointment of Christopher Sheriday as a director
24 Feb 2014 TM02 Termination of appointment of Aldbury Secretaries Limited as a secretary
06 Jun 2013 AA Group of companies' accounts made up to 30 June 2012
26 Apr 2013 MR04 Satisfaction of charge 3 in full
18 Apr 2013 CERTNM Company name changed independent media support group LIMITED\certificate issued on 18/04/13
  • RES15 ‐ Change company name resolution on 2013-04-12
18 Apr 2013 CONNOT Change of name notice
08 Jan 2013 AR01 Annual return made up to 17 October 2012 with full list of shareholders
09 Mar 2012 AA Group of companies' accounts made up to 30 June 2011
16 Nov 2011 TM01 Termination of appointment of Paul Woods as a director
20 Oct 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders