Advanced company searchLink opens in new window

IGDON TEAMWORK LTD

Company number 09560975

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2020 DS01 Application to strike the company off the register
01 Jul 2020 AA Micro company accounts made up to 30 April 2020
17 Jun 2020 AD01 Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 191 Washington Street Bradford BD8 9QP on 17 June 2020
17 Jun 2020 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 17 June 2020
17 Jun 2020 PSC07 Cessation of Simon Trzoska as a person with significant control on 17 June 2020
17 Jun 2020 AP01 Appointment of Mr Mohammed Ayyaz as a director on 17 June 2020
17 Jun 2020 TM01 Termination of appointment of Simon Trzoska as a director on 17 June 2020
15 May 2020 CS01 Confirmation statement made on 25 April 2020 with updates
13 Feb 2020 AA Micro company accounts made up to 30 April 2019
20 Jan 2020 AD01 Registered office address changed from 6 the Pastures Leicester LE7 1YR United Kingdom to 7 Limewood Way Leeds LS14 1AB on 20 January 2020
17 Dec 2019 AD01 Registered office address changed from 34B Jardine Street Sheffield S9 1NA England to 6 the Pastures Leicester LE7 1YR on 17 December 2019
17 Dec 2019 PSC01 Notification of Simon Trzoska as a person with significant control on 29 November 2019
17 Dec 2019 PSC07 Cessation of Kyffer Reagon John Taylor as a person with significant control on 29 November 2019
17 Dec 2019 AP01 Appointment of Mr Simon Trzoska as a director on 29 November 2019
17 Dec 2019 TM01 Termination of appointment of Kyffer Reagon John Taylor as a director on 29 November 2019
02 Aug 2019 PSC07 Cessation of Terry Dunne as a person with significant control on 8 July 2019
02 Aug 2019 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 34B Jardine Street Sheffield S9 1NA on 2 August 2019
02 Aug 2019 TM01 Termination of appointment of Terry Dunne as a director on 8 July 2019
02 Aug 2019 PSC01 Notification of Kyffer Reagon John Taylor as a person with significant control on 8 July 2019
02 Aug 2019 AP01 Appointment of Mr Kyffer Reagon John Taylor as a director on 8 July 2019
26 Apr 2019 CS01 Confirmation statement made on 25 April 2019 with updates
28 Sep 2018 AA Micro company accounts made up to 30 April 2018
04 Jul 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018