THE INTERNET GROUP 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

07/04/257 April 2025 Application to strike the company off the register

View Document

18/12/2418 December 2024 Compulsory strike-off action has been discontinued

View Document

18/12/2418 December 2024 Compulsory strike-off action has been discontinued

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

28/08/2428 August 2024 Compulsory strike-off action has been discontinued

View Document

27/08/2427 August 2024 Accounts for a dormant company made up to 2023-03-30

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

27/03/2427 March 2024 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

31/10/2331 October 2023 Termination of appointment of Ray Gentleman as a director on 2023-10-31

View Document

06/09/236 September 2023 Termination of appointment of Richard Bradley as a director on 2023-09-06

View Document

06/09/236 September 2023 Appointment of Mr Ray Gentleman as a director on 2023-09-06

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

19/12/2219 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

28/09/2228 September 2022 Change of details for Tig Ltd as a person with significant control on 2022-03-21

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/11/2129 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

28/04/2128 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/02/2117 February 2021 DIRECTOR APPOINTED MR RICHARD BRADLEY

View Document

08/10/208 October 2020 SAIL ADDRESS CHANGED FROM: EDWARD HYDE HOUSE 38 CLARENDON ROAD WATFORD WD17 1JW ENGLAND

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

08/10/208 October 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC

View Document

08/10/208 October 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

02/10/202 October 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

02/10/202 October 2020 PSC'S CHANGE OF PARTICULARS / TIG LTD / 15/09/2020

View Document

15/09/2015 September 2020 REGISTERED OFFICE CHANGED ON 15/09/2020 FROM 4TH FLOOR EDWARD HYDE HOUSE 38 CLARENDON ROAD WATFORD WD17 1JW ENGLAND

View Document

20/04/2020 April 2020 ARTICLES OF ASSOCIATION

View Document

20/04/2020 April 2020 ALTER ARTICLES 28/02/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/11/1928 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

08/10/188 October 2018 SAIL ADDRESS CHANGED FROM: 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA ENGLAND

View Document

22/05/1822 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

27/07/1727 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/11/1611 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM EDWARD HYDE HOUSE 38 CLARENDON ROAD WATFORD WD17 1HZ

View Document

21/10/1521 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

07/10/157 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM EDWARD HYDE HOUSE 38 CLARENDON ROAD WATFORD WD17 1HZ ENGLAND

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM WINSTON HOUSE 2 DOLLIS PARK LONDON N3 1HF

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND JULIAN LEKERMAN / 01/09/2015

View Document

26/09/1526 September 2015 COMPANY NAME CHANGED TIG LIMITED CERTIFICATE ISSUED ON 26/09/15

View Document

26/09/1526 September 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, SECRETARY ADAM MAURICE

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR ADAM MAURICE

View Document

08/04/158 April 2015 COMPANY NAME CHANGED TIGL LIMITED CERTIFICATE ISSUED ON 08/04/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

28/10/1428 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, DIRECTOR SHANE RAVSON

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/01/1420 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

02/10/132 October 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

02/10/132 October 2013 SAIL ADDRESS CREATED

View Document

02/10/132 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SHUKHRAT RAVSHANOV / 01/02/2013

View Document

18/06/1318 June 2013 REGISTERED OFFICE CHANGED ON 18/06/2013 FROM 66 CHILTERN STREET LONDON W1U 4JT UNITED KINGDOM

View Document

15/03/1315 March 2013 CURREXT FROM 30/09/2012 TO 31/03/2013

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND JULIAN LEKERMAN / 07/01/2013

View Document

18/01/1318 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/01/1318 January 2013 COMPANY NAME CHANGED ADSL ADVENTURE LIMITED CERTIFICATE ISSUED ON 18/01/13

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED DESMOND JULIAN LEKERMAN

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL EDGELEY

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SHUKHRAT RAVSHANOV / 19/10/2012

View Document

28/09/1228 September 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

22/05/1222 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED PAUL JOHN FRANCIS EDGELEY

View Document

17/10/1117 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR MITCHELL FELDMAN

View Document

07/03/117 March 2011 DIRECTOR APPOINTED MR SHUKHRAT RAVSHANOV

View Document

07/12/107 December 2010 REGISTERED OFFICE CHANGED ON 07/12/2010 FROM 66 WIGMORE STREET LONDON W1U 2SB

View Document

01/11/101 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

27/09/1027 September 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

08/03/108 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM DANIEL MAURICE / 01/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MITCHELL FELDMAN / 01/10/2009

View Document

03/11/093 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ADAM DANIEL MAURICE / 01/10/2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MITCHELL FELDMAN / 28/04/2009

View Document

16/07/0916 July 2009 SECRETARY'S CHANGE OF PARTICULARS ADAM DANIEL MAURICE LOGGED FORM

View Document

06/07/096 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ADAM MAURICE / 06/07/2009

View Document

11/05/0911 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

29/09/0829 September 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

28/09/0728 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

28/09/0728 September 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

02/12/052 December 2005 REGISTERED OFFICE CHANGED ON 02/12/05 FROM: 66 WIGMORE STREET LONDON W1U 2HQ

View Document

02/12/052 December 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

09/10/039 October 2003 LOCATION OF REGISTER OF MEMBERS

View Document

09/10/039 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0312 July 2003 NEW SECRETARY APPOINTED

View Document

12/07/0312 July 2003 NEW DIRECTOR APPOINTED

View Document

12/07/0312 July 2003 SECRETARY RESIGNED

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 SECRETARY RESIGNED

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 NEW SECRETARY APPOINTED

View Document

08/10/028 October 2002 REGISTERED OFFICE CHANGED ON 08/10/02 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

07/10/027 October 2002 COMPANY NAME CHANGED ABBEYGUIDE LIMITED CERTIFICATE ISSUED ON 07/10/02

View Document

27/09/0227 September 2002 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