Advanced company searchLink opens in new window

I2 HOLDCO LIMITED

Company number 06228633

Filter by category

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 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 Jan 2009 395 Particulars of a mortgage or charge / charge no: 2
08 Jan 2009 225 Accounting reference date extended from 30/06/2008 to 31/12/2008
31 Dec 2008 AA Group of companies' accounts made up to 30 June 2007
27 May 2008 363a Return made up to 26/04/08; full list of members
27 May 2008 288c Director's change of particulars / john mcdonagh / 17/07/2007
16 May 2008 288c Director's change of particulars / michael ryan / 01/04/2008
12 Mar 2008 225 Prev sho from 31/12/2007 to 30/06/2007
29 Feb 2008 288a Secretary appointed infrastructure managers LIMITED
28 Feb 2008 288b Appointment terminated secretary michael ryan
05 Sep 2007 288b Director resigned
23 May 2007 288a New director appointed
23 May 2007 288a New secretary appointed
23 May 2007 288a New director appointed
23 May 2007 287 Registered office changed on 23/05/07 from: fifth floor 100 wood street london EC2V 7EX
23 May 2007 225 Accounting reference date shortened from 30/04/08 to 31/12/07
23 May 2007 MEM/ARTS Memorandum and Articles of Association
23 May 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Approve debenture 02/05/07
23 May 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 May 2007 395 Particulars of mortgage/charge
27 Apr 2007 288b Secretary resigned
26 Apr 2007 NEWINC Incorporation