I2I.GB.COM LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

09/03/249 March 2024 Compulsory strike-off action has been discontinued

View Document

09/03/249 March 2024 Compulsory strike-off action has been discontinued

View Document

07/03/247 March 2024 Confirmation statement made on 2023-12-13 with no updates

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2022-12-13 with no updates

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2021-12-13 with no updates

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

30/03/2130 March 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

21/01/2021 January 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

20/12/1820 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

05/01/185 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 PSC'S CHANGE OF PARTICULARS / DR BLAIR BARRATT / 06/04/2017

View Document

19/12/1719 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR BLAIR BARRATT / 06/04/2017

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

10/01/1710 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, SECRETARY KENNETH D'ELKAR

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

14/01/1514 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

13/02/1413 February 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

10/01/1310 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/01/125 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

20/01/1120 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

24/12/0924 December 2009 Annual return made up to 13 December 2009 with full list of shareholders

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR BLAIR BARRATT / 01/10/2009

View Document

06/07/096 July 2009 REGISTERED OFFICE CHANGED ON 06/07/2009 FROM 10 SHERWOOD HOUSE WALDERSLADE CENTRE CHATHAM KENT ME5 9UD

View Document

09/03/099 March 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

07/03/027 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0211 January 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 05/04/01

View Document

22/11/0122 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

19/12/0019 December 2000 NEW SECRETARY APPOINTED

View Document

19/12/0019 December 2000 NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 SECRETARY RESIGNED

View Document

19/12/0019 December 2000 REGISTERED OFFICE CHANGED ON 19/12/00 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

19/12/0019 December 2000 DIRECTOR RESIGNED

View Document

13/12/0013 December 2000 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