Gazette. Gazette dissolved voluntary. |
2023-06-20 |
View Report |
Gazette. Gazette notice voluntary. |
2023-04-04 |
View Report |
Dissolution. Dissolution application strike off company. |
2023-03-25 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2023-01-19 |
View Report |
Capital. Description: Statement by Directors. |
2023-01-19 |
View Report |
Insolvency. Description: Solvency Statement dated 12/01/23. |
2023-01-19 |
View Report |
Resolution. Description: Resolutions. |
2023-01-19 |
View Report |
Accounts. Accounts type dormant. |
2022-11-30 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-29 |
View Report |
Officers. Termination date: 2022-03-31. Officer name: Michael Hofman. |
2022-06-21 |
View Report |
Accounts. Accounts type dormant. |
2021-11-25 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-28 |
View Report |
Accounts. Accounts type dormant. |
2021-02-24 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-29 |
View Report |
Accounts. Accounts type dormant. |
2019-12-12 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-29 |
View Report |
Accounts. Accounts type dormant. |
2018-10-09 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-29 |
View Report |
Accounts. Accounts type total exemption full. |
2017-12-11 |
View Report |
Confirmation statement. Statement with updates. |
2017-07-12 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Newable Uk Holdings Limited. |
2017-07-12 |
View Report |
Address. Old address: 40 Aldersgate Street London EC1A 4HY England. Change date: 2017-04-25. New address: 140 Aldersgate Street London EC1A 4HY. |
2017-04-25 |
View Report |
Address. New address: 40 Aldersgate Street London EC1A 4HY. Change date: 2017-04-24. Old address: 10-12 Queen Elizabeth Street London SE1 2JN England. |
2017-04-24 |
View Report |
Address. Old address: 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS. Change date: 2016-10-06. New address: 10-12 Queen Elizabeth Street London SE1 2JN. |
2016-10-06 |
View Report |
Accounts. Accounts type full. |
2016-09-06 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-29 |
View Report |
Officers. Termination date: 2016-05-31. Officer name: Michael Bernard Walsh. |
2016-06-23 |
View Report |
Officers. Officer name: Mr Michael Hofman. Appointment date: 2016-05-31. |
2016-06-23 |
View Report |
Change of name. Description: Company name changed igf group holdings LIMITED\certificate issued on 06/05/16. |
2016-05-06 |
View Report |
Officers. Officer name: Tracy Deborah Ewen. Termination date: 2016-04-11. |
2016-04-15 |
View Report |
Officers. Appointment date: 2015-11-30. Officer name: Mr Michael Bernard Walsh. |
2016-04-07 |
View Report |
Officers. Officer name: Martin Gerald Large. Termination date: 2015-11-30. |
2015-12-15 |
View Report |
Accounts. Accounts type full. |
2015-08-28 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-14 |
View Report |
Officers. Change date: 2014-09-15. Officer name: Mrs Tracy Deborah Ewen. |
2015-08-14 |
View Report |
Officers. Change date: 2014-09-15. Officer name: Mr Martin Gerald Large. |
2015-08-14 |
View Report |
Address. Change date: 2014-09-15. Old address: Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ. New address: 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS. |
2014-09-15 |
View Report |
Accounts. Accounts type total exemption full. |
2014-09-03 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-28 |
View Report |
Accounts. Made up date. |
2013-10-11 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-12 |
View Report |
Officers. Change date: 2012-09-07. Officer name: Mr Martin Gerald Large. |
2013-01-14 |
View Report |
Accounts. Made up date. |
2012-10-11 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-21 |
View Report |
Accounts. Made up date. |
2011-08-18 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-08 |
View Report |
Officers. Officer name: Mr Michael Bernard Walsh. |
2011-04-07 |
View Report |
Officers. Officer name: James Gervasio. |
2011-04-07 |
View Report |
Officers. Officer name: John Benner. |
2010-12-30 |
View Report |
Accounts. Made up date. |
2010-09-16 |
View Report |