Advanced company searchLink opens in new window

IEG WORLD HOLDING LTD

Company number 11050022

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)
25 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
09 May 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2022 AA Micro company accounts made up to 30 November 2021
18 Mar 2022 CS01 Confirmation statement made on 15 February 2022 with updates
28 Aug 2021 AA Micro company accounts made up to 30 November 2020
01 May 2021 PSC04 Change of details for Mr Fabio De Luca as a person with significant control on 1 May 2021
01 May 2021 CH01 Director's details changed for Mr Fabio De Luca on 1 May 2021
15 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with updates
15 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with updates
28 Oct 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 28 October 2020
30 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with updates
24 Jan 2020 AA Total exemption full accounts made up to 30 November 2019
16 Aug 2019 AA Unaudited abridged accounts made up to 30 November 2018
22 Jul 2019 AD01 Registered office address changed from 12 Bridewell Place Third Floor East London EC4V 6AP United Kingdom to 20-22 Wenlock Road London N1 7GU on 22 July 2019
13 May 2019 CS01 Confirmation statement made on 24 April 2019 with updates
06 Mar 2019 TM02 Termination of appointment of Lincoln Secretaries Limited as a secretary on 30 January 2019
06 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2019 CS01 Confirmation statement made on 5 November 2018 with updates
04 Feb 2019 AD01 Registered office address changed from Office 4 219 Kensington High Street Kensington London W8 6BD England to 12 Bridewell Place Third Floor East London EC4V 6AP on 4 February 2019
04 Feb 2019 AP04 Appointment of Lincoln Secretaries Limited as a secretary on 30 January 2019
29 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2018 SH01 Statement of capital following an allotment of shares on 12 September 2018
  • GBP 50,000,000
14 Dec 2017 SH01 Statement of capital following an allotment of shares on 14 December 2017
  • GBP 25,000,000
06 Nov 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-11-06
  • GBP 51,000,000