Advanced company searchLink opens in new window

TRG I2I EVENTS GROUP LIMITED

Company number 08080764

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)
06 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Feb 2014 TM02 Termination of appointment of Susanna Freeman as a secretary
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2014 DS01 Application to strike the company off the register
23 Dec 2013 TM01 Termination of appointment of Mark Shashoua as a director
18 Dec 2013 TM01 Termination of appointment of Malcolm Gough as a director
16 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
29 May 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
Statement of capital on 2013-05-29
  • GBP 2
04 Jan 2013 AP01 Appointment of Ms Amanda Jane Gradden as a director
04 Jan 2013 TM01 Termination of appointment of John Gulliver as a director
11 Dec 2012 AP03 Appointment of Susanna Elizabeth Genevieve Freeman as a secretary
01 Nov 2012 AD01 Registered office address changed from Greater London House Hampstead Road London United Kingdom on 1 November 2012
16 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Jul 2012 AA01 Current accounting period shortened from 31 May 2013 to 31 December 2012
12 Jul 2012 TM01 Termination of appointment of Travers Smith Secretaries Limited as a director
12 Jul 2012 TM01 Termination of appointment of Travers Smith Limited as a director
12 Jul 2012 AD01 Registered office address changed from 10 Snow Hill London EC1A 2AL England on 12 July 2012
12 Jul 2012 TM01 Termination of appointment of Ruth Bracken as a director
12 Jul 2012 AP01 Appointment of John Keith Gulliver as a director
12 Jul 2012 AP03 Appointment of Shanny Looi as a secretary
12 Jul 2012 AP01 Appointment of Mark Samuel Shashoua as a director
12 Jul 2012 AP01 Appointment of Duncan Anthony Painter as a director
12 Jul 2012 AP01 Appointment of Malcolm Howard Gough as a director
12 Jul 2012 TM02 Termination of appointment of Travers Smith Secretaries Limited as a secretary
11 Jul 2012 CERTNM Company name changed de facto 1965 LIMITED\certificate issued on 11/07/12
  • RES15 ‐ Change company name resolution on 2012-07-11