- Company Overview for IOG UK LTD (08619688)
- Filing history for IOG UK LTD (08619688)
- People for IOG UK LTD (08619688)
- Charges for IOG UK LTD (08619688)
- More for IOG UK LTD (08619688)
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) |
---|---|---|---|
30 Apr 2014 | TM01 | Termination of appointment of Harald Vabo as a director | |
16 Apr 2014 | AP03 | Appointment of Miss Susan Margaret Wallace as a secretary | |
04 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 26 March 2014
|
|
04 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 31 January 2014
|
|
10 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2013 | AA01 | Current accounting period shortened from 31 July 2014 to 31 December 2013 | |
16 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 9 December 2013
|
|
10 Dec 2013 | AP01 | Appointment of Mr Michael Whyatt as a director | |
02 Dec 2013 | AD01 | Registered office address changed from Stubbs Copse Woodland Avenue Cranleigh Surrey GU6 7HU on 2 December 2013 | |
27 Nov 2013 | AP01 | Appointment of Mr Gunnar Halvorsen as a director | |
11 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2013 | AP01 | Appointment of Harald Vabo as a director | |
11 Sep 2013 | TM01 | Termination of appointment of Nicholas Witney as a director | |
11 Sep 2013 | TM01 | Termination of appointment of David Went as a director | |
11 Sep 2013 | TM01 | Termination of appointment of Nigel Platt as a director | |
11 Sep 2013 | AP01 | Appointment of Robert John Arnott as a director | |
11 Sep 2013 | AD01 | Registered office address changed from C/O Ashurst Llp Broadwalk House 5 Appold Street London EC2A 2HA United Kingdom on 11 September 2013 | |
22 Jul 2013 | NEWINC | Incorporation |