Gazette. Gazette dissolved liquidation. |
2022-08-26 |
View Report |
Insolvency. Liquidation in administration move to dissolution. |
2022-05-26 |
View Report |
Address. Change date: 2022-02-16. Old address: C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN. New address: C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN. |
2022-02-16 |
View Report |
Insolvency. Liquidation in administration progress report. |
2022-01-06 |
View Report |
Address. Change date: 2021-09-09. New address: C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN. Old address: 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN. |
2021-09-09 |
View Report |
Address. Old address: Four Brindleyplace Birmingham B1 2HZ. New address: 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN. Change date: 2021-07-04. |
2021-07-04 |
View Report |
Insolvency. Liquidation in administration progress report. |
2021-07-02 |
View Report |
Insolvency. Liquidation in administration extension of period. |
2021-05-20 |
View Report |
Insolvency. Liquidation in administration progress report. |
2020-12-21 |
View Report |
Insolvency. Liquidation administration notice deemed approval of proposals. |
2020-08-25 |
View Report |
Insolvency. Liquidation in administration proposals. |
2020-08-05 |
View Report |
Insolvency. Form attached: AM02SOA/AM02SOC. |
2020-06-30 |
View Report |
Officers. Officer name: Martin Johnson. Termination date: 2020-06-03. |
2020-06-25 |
View Report |
Officers. Officer name: Diarmuid Brendan Conifrey. Termination date: 2020-06-12. |
2020-06-24 |
View Report |
Address. Old address: 2 the Square Southall Lane Heathrow UB2 5NH. New address: Four Brindleyplace Birmingham B1 2HZ. Change date: 2020-06-10. |
2020-06-10 |
View Report |
Insolvency. Liquidation in administration appointment of administrator. |
2020-06-02 |
View Report |
Officers. Appointment date: 2020-04-08. Officer name: Mr Diarmuid Brendan Conifrey. |
2020-04-08 |
View Report |
Officers. Officer name: Mark David Stott. Termination date: 2020-03-24. |
2020-04-07 |
View Report |
Miscellaneous. Description: S1096 Court Order to Rectify. |
2020-03-09 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-03 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2019-07-02 |
View Report |
Accounts. Legacy. |
2019-07-02 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/18. |
2019-07-02 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/09/18. |
2019-07-02 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-24 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2018-07-20 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/17. |
2018-07-19 |
View Report |
Accounts. Legacy. |
2018-07-06 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/09/17. |
2018-07-06 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-24 |
View Report |
Accounts. Change account reference date company previous extended. |
2017-12-22 |
View Report |
Accounts. Accounts type full. |
2017-04-04 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-08 |
View Report |
Officers. Officer name: Mr Mark David Stott. Appointment date: 2016-05-03. |
2016-05-09 |
View Report |
Officers. Officer name: Mark Ian Tentori. Termination date: 2016-04-27. |
2016-05-09 |
View Report |
Officers. Termination date: 2016-03-07. Officer name: Gavin Eliot Cox. |
2016-03-24 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-22 |
View Report |
Officers. Officer name: Mr Martin Johnson. |
2016-03-21 |
View Report |
Officers. Officer name: Per Harkjaer. Termination date: 2016-02-26. |
2016-03-21 |
View Report |
Officers. Appointment date: 2016-02-25. Officer name: Mr Martin Johnson. |
2016-03-21 |
View Report |
Accounts. Accounts type group. |
2015-12-12 |
View Report |
Officers. Officer name: Mr per Harkjaer. Appointment date: 2015-11-12. |
2015-11-13 |
View Report |
Officers. Officer name: Mr Mark Ian Tentori. Appointment date: 2015-11-12. |
2015-11-13 |
View Report |
Change of name. Description: Company name changed ihc holdco uk LIMITED\certificate issued on 22/05/15. |
2015-05-22 |
View Report |
Officers. Termination director company. |
2015-05-20 |
View Report |
Officers. Termination date: 2015-03-06. Officer name: Geoffrey Peter Haslehurst. |
2015-05-20 |
View Report |
Officers. Officer name: Gavin Cox. Appointment date: 2015-03-05. |
2015-05-20 |
View Report |
Officers. Appointment date: 2015-03-05. Officer name: Mr Geoffrey Peter Haslehurst. |
2015-05-17 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-01 |
View Report |