I - WAY LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

31/03/2531 March 2025 Application to strike the company off the register

View Document

27/03/2527 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

24/03/2524 March 2025 Statement of capital on 2025-03-24

View Document

21/03/2521 March 2025

View Document

21/03/2521 March 2025

View Document

21/03/2521 March 2025 Resolutions

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

02/04/242 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

06/04/236 April 2023 Accounts for a dormant company made up to 2022-06-30

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

04/01/234 January 2023 Director's details changed for Mr Nigel Robert Fairhurst on 2022-10-12

View Document

04/04/224 April 2022 Accounts for a dormant company made up to 2021-06-30

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM 21 SOUTHAMPTON ROW LONDON WC1B 5HA

View Document

17/03/2017 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR MICHEL ROBERT

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, SECRETARY MICHEL ROBERT

View Document

06/02/206 February 2020 CESSATION OF MICHEL FRANCOIS ROBERT AS A PSC

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

03/04/193 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

11/02/1911 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL ROBERT FAIRHURST

View Document

11/02/1911 February 2019 CESSATION OF CHARLES NASSER AS A PSC

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES NASSER

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MR NIGEL ROBERT FAIRHURST

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

12/02/1812 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

27/03/1727 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

21/03/1621 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

18/03/1618 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

13/04/1513 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

25/03/1525 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

26/03/1426 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

07/03/147 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

02/04/132 April 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

15/03/1315 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

26/03/1226 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

19/03/1219 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

10/03/1110 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

07/03/117 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

27/04/1027 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, SECRETARY FRANK DOOLEY

View Document

08/03/108 March 2010 DIRECTOR APPOINTED MR MICHEL ROBERT

View Document

06/03/106 March 2010 SECRETARY APPOINTED MR MICHEL ROBERT

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, DIRECTOR FRANK DOOLEY

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR FRANK DOOLEY

View Document

26/01/1026 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

24/03/0924 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

20/03/0920 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/10/0412 October 2004 AUDITOR'S RESIGNATION

View Document

06/10/046 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05

View Document

06/10/046 October 2004 AUDITOR'S RESIGNATION

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/10/046 October 2004 REGISTERED OFFICE CHANGED ON 06/10/04 FROM: EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES

View Document

15/09/0415 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/0421 April 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 AUDITOR'S RESIGNATION

View Document

03/07/033 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

11/03/0311 March 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/03/0311 March 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0228 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

27/06/0227 June 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/05/0215 May 2002 DIRECTOR RESIGNED

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 DIRECTOR RESIGNED

View Document

14/01/0214 January 2002 NEW SECRETARY APPOINTED

View Document

14/01/0214 January 2002 S369(4) SHT NOTICE MEET 19/11/01

View Document

14/01/0214 January 2002 S80A AUTH TO ALLOT SEC 19/11/01

View Document

31/10/0131 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

30/10/0130 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/08/0129 August 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 REGISTERED OFFICE CHANGED ON 26/04/01 FROM: OSWALD HOUSE 24-26 QUEENS ROAD READING RG1 4AU

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/01/014 January 2001 ADOPT ARTICLES 13/10/00

View Document

22/12/0022 December 2000 NEW SECRETARY APPOINTED

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 ADOPT ARTICLES 13/10/00

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

07/04/007 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/04/006 April 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/11/992 November 1999 RETURN MADE UP TO 06/03/99; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

22/10/9922 October 1999 DIRECTOR RESIGNED

View Document

26/03/9926 March 1999 DIRECTOR RESIGNED

View Document

26/03/9926 March 1999 NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document

26/01/9926 January 1999 AUDITOR'S RESIGNATION

View Document

17/11/9817 November 1998 NEW DIRECTOR APPOINTED

View Document

17/11/9817 November 1998 DIRECTOR RESIGNED

View Document

23/09/9823 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

03/07/983 July 1998 NEW DIRECTOR APPOINTED

View Document

03/07/983 July 1998 NEW DIRECTOR APPOINTED

View Document

26/06/9826 June 1998 ADOPT MEM AND ARTS 18/06/98

View Document

26/06/9826 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/9826 June 1998 ALTER MEM AND ARTS 18/06/98

View Document

26/06/9826 June 1998 £ IC 97500/47500 18/06/98 £ SR 50000@1=50000

View Document

16/03/9816 March 1998 RETURN MADE UP TO 06/03/98; FULL LIST OF MEMBERS

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

27/02/9827 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

30/12/9730 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/975 June 1997 RETURN MADE UP TO 06/03/97; NO CHANGE OF MEMBERS

View Document

08/01/978 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

19/12/9619 December 1996 REGISTERED OFFICE CHANGED ON 19/12/96 FROM: 61 THAMES STREET WINDSOR BERKSHIRE SL4 1QW

View Document

29/04/9629 April 1996 RETURN MADE UP TO 06/03/96; FULL LIST OF MEMBERS

View Document

25/04/9525 April 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/03/95

View Document

25/04/9525 April 1995 ADOPT MEM AND ARTS 06/03/95

View Document

25/04/9525 April 1995 £ NC 100000/200000 06/03/95

View Document

18/04/9518 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

15/03/9515 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/9515 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/956 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company