INTERNATIONAL ADMINISTRATION GROUP (UK) LIMITED

07552045
10 JESUS LANE CAMBRIDGE CAMBRIDGESHIRE CB5 8BA

Documents

Documents
Date Category Description Pages
20 Aug 2019 gazette Gazette Dissolved Voluntary 1 Buy now
04 Jun 2019 gazette Gazette Notice Voluntary 1 Buy now
28 May 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
25 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2018 accounts Annual Accounts 2 Buy now
14 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2017 accounts Annual Accounts 11 Buy now
17 May 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Mar 2017 officers Change of particulars for director (Ms Alison Jayne Jones) 2 Buy now
28 Feb 2017 officers Termination of appointment of director (Afshin Taraz) 1 Buy now
28 Feb 2017 officers Termination of appointment of secretary (Thompson Taraz Secretaries Limited) 1 Buy now
28 Feb 2017 officers Termination of appointment of director (Martin Michael Heffernan) 1 Buy now
28 Feb 2017 officers Termination of appointment of director (Kelvin Deon Gray) 1 Buy now
03 Feb 2017 accounts Annual Accounts 12 Buy now
10 Jun 2016 auditors Auditors Resignation Company 1 Buy now
17 Mar 2016 annual-return Annual Return 7 Buy now
17 Mar 2016 officers Change of particulars for corporate secretary (Thompson Taraz Secretaries Limited) 1 Buy now
09 Feb 2016 accounts Annual Accounts 10 Buy now
09 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Mar 2015 annual-return Annual Return 7 Buy now
20 Jan 2015 accounts Annual Accounts 2 Buy now
21 May 2014 capital Return of Allotment of shares 3 Buy now
21 May 2014 officers Appointment of corporate secretary (Thompson Taraz Secretaries Limited) 2 Buy now
12 May 2014 officers Appointment of director (Ms Alison Jayne Jones) 2 Buy now
12 May 2014 officers Appointment of director (Mr Mark Andrew Woodall) 2 Buy now
08 May 2014 officers Appointment of director (Mr Kelvin Deon Gray) 2 Buy now
08 May 2014 officers Appointment of director (Mr Martin Michael Heffernan) 2 Buy now
08 May 2014 officers Appointment of director (Mr Afshin Taraz) 2 Buy now
08 May 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
06 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Mar 2014 annual-return Annual Return 3 Buy now
23 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Apr 2013 annual-return Annual Return 3 Buy now
12 Apr 2013 accounts Annual Accounts 2 Buy now
09 May 2012 accounts Annual Accounts 2 Buy now
13 Mar 2012 annual-return Annual Return 3 Buy now
04 Mar 2011 incorporation Incorporation Company 20 Buy now