I3 GROUP SOLUTIONS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 27/05/2527 May 2025 | Liquidators' statement of receipts and payments to 2025-04-23 |
| 14/05/2414 May 2024 | Statement of affairs |
| 07/05/247 May 2024 | Resolutions |
| 07/05/247 May 2024 | Appointment of a voluntary liquidator |
| 07/05/247 May 2024 | Registered office address changed from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP England to C/O Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2024-05-07 |
| 07/05/247 May 2024 | Resolutions |
| 13/03/2413 March 2024 | Second filing of a statement of capital following an allotment of shares on 2023-03-31 |
| 17/02/2417 February 2024 | Compulsory strike-off action has been discontinued |
| 17/02/2417 February 2024 | Compulsory strike-off action has been discontinued |
| 14/02/2414 February 2024 | Confirmation statement made on 2023-11-18 with updates |
| 13/02/2413 February 2024 | First Gazette notice for compulsory strike-off |
| 13/02/2413 February 2024 | First Gazette notice for compulsory strike-off |
| 03/08/233 August 2023 | Second filing of a statement of capital following an allotment of shares on 2023-03-31 |
| 31/07/2331 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
| 25/04/2325 April 2023 | Resolutions |
| 25/04/2325 April 2023 | Resolutions |
| 25/04/2325 April 2023 | Resolutions |
| 14/04/2314 April 2023 | Statement of capital following an allotment of shares on 2023-03-31 |
| 02/12/222 December 2022 | Confirmation statement made on 2022-11-18 with updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 17/10/2217 October 2022 | Change of share class name or designation |
| 17/10/2217 October 2022 | Resolutions |
| 17/10/2217 October 2022 | Resolutions |
| 17/10/2217 October 2022 | Sub-division of shares on 2022-10-05 |
| 25/11/2125 November 2021 | Change of details for Dr Ewan Royston Lloyd-Baker as a person with significant control on 2021-10-13 |
| 18/11/2118 November 2021 | Confirmation statement made on 2021-11-18 with no updates |
| 02/11/212 November 2021 | Certificate of change of name |
| 02/11/212 November 2021 | Change of name notice |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 13/10/2113 October 2021 | Director's details changed for Dr Ewan Royston Lloyd-Baker on 2021-10-13 |
| 13/10/2113 October 2021 | Registered office address changed from 17a Cosway Street London NW1 5NR United Kingdom to Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP on 2021-10-13 |
| 20/07/2120 July 2021 | Registration of charge 133400000002, created on 2021-06-29 |
| 19/07/2119 July 2021 | Registration of charge 133400000001, created on 2021-06-29 |
| 16/04/2116 April 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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