Advanced company searchLink opens in new window

IGRQ LTD

Company number 05952807

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)
04 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
04 Oct 2017 WU15 Notice of final account prior to dissolution
24 Mar 2017 LIQ MISC Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 07/02/2017
03 May 2016 LIQ MISC Insolvency:liquidators annual progress report to 07/02/2016
02 Nov 2015 LIQ MISC Insolvency:liquidators annual progress report to 07/02/2015
05 Apr 2012 4.31 Appointment of a liquidator
14 Mar 2012 AD01 Registered office address changed from 10 Hendon Lane London N3 1TR United Kingdom on 14 March 2012
05 Dec 2011 COCOMP Order of court to wind up
20 Oct 2011 CERTNM Company name changed italia group LTD\certificate issued on 20/10/11
  • RES15 ‐ Change company name resolution on 2011-10-19
  • NM01 ‐ Change of name by resolution
20 Oct 2011 CONNOT Change of name notice
12 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
10 Feb 2011 AR01 Annual return made up to 2 October 2010 with full list of shareholders
Statement of capital on 2011-02-10
  • GBP 500,000
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
27 Aug 2010 AA Total exemption full accounts made up to 31 October 2009
30 Jul 2010 AP03 Appointment of Mr Richard William Lukins as a secretary
16 Feb 2010 DISS40 Compulsory strike-off action has been discontinued
15 Feb 2010 AR01 Annual return made up to 2 October 2009 with full list of shareholders
15 Feb 2010 CH01 Director's details changed for Mr Richard William Lukins on 1 October 2009
26 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2009 AA Total exemption full accounts made up to 31 October 2008
16 Jul 2009 AA Total exemption full accounts made up to 31 October 2007
14 Jul 2009 287 Registered office changed on 14/07/2009 from, 15 norhtfield industrial estate, beresford avenue, wembley, middlesex, HA0 1NW, uk
12 Jul 2009 288c Director's change of particulars / richard lukins / 02/10/2006
06 Jul 2009 123 Gbp nc 1000/500000\01/10/07
02 Jul 2009 88(2) Capitals not rolled up