I2 OFFICE LIMITED

Company Documents

DateDescription
19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2421 February 2024 Director's details changed for Mr Craig Stuart Nunn on 2023-12-14

View Document

13/02/2413 February 2024 Voluntary strike-off action has been suspended

View Document

13/02/2413 February 2024 Voluntary strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

22/12/2322 December 2023 Application to strike the company off the register

View Document

16/08/2316 August 2023 Full accounts made up to 2022-12-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

14/03/2314 March 2023 Appointment of Mr Craig Stuart Nunn as a director on 2023-02-28

View Document

13/03/2313 March 2023 Termination of appointment of James Farnworth as a director on 2023-02-28

View Document

01/12/221 December 2022 Registered office address changed from Unit 5 the Enterprise Centre Kelvin Lane, Manor Royal Crawley West Sussex RH10 9PE England to 1 Royal Exchange London EC3V 3DG on 2022-12-01

View Document

22/11/2222 November 2022 Termination of appointment of Scott Peter Thorn-Davis as a secretary on 2022-11-15

View Document

22/11/2222 November 2022 Appointment of Mr Malcolm Clark as a secretary on 2022-11-15

View Document

18/10/2118 October 2021 Termination of appointment of Malcolm Clark as a secretary on 2021-10-18

View Document

18/10/2118 October 2021 Appointment of Mr Scott Peter Thorn-Davis as a secretary on 2021-10-18

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

13/08/2013 August 2020 DIRECTOR APPOINTED MR MOHAMED ABDULKARIM MOHAMEDALI JIWAJI

View Document

13/08/2013 August 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN HUNTER

View Document

10/08/2010 August 2020 DIRECTOR APPOINTED MR EDWARD WILLIAM JOHN COWELL

View Document

10/08/2010 August 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN SPENCER

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

20/09/1920 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

08/07/198 July 2019 PSC'S CHANGE OF PARTICULARS / LANDMARK PLC / 10/04/2017

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR JAMES FARNWORTH

View Document

31/12/1831 December 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BLURTON

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR MALCOLM CLARK

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

14/06/1814 June 2018 REGISTERED OFFICE CHANGED ON 14/06/2018 FROM 25 MOORGATE LONDON EC2R 6AY

View Document

20/04/1820 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/01/1825 January 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

25/01/1825 January 2018 COMPANY NAME CHANGED LANDMARK SPACE LIMITED CERTIFICATE ISSUED ON 25/01/18

View Document

25/01/1825 January 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/12/1712 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

06/12/176 December 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/12/176 December 2017 COMPANY NAME CHANGED LANDMARK BUSINESS CENTRES (ANGEL COURT) LIMITED CERTIFICATE ISSUED ON 06/12/17

View Document

04/10/174 October 2017 DIRECTOR APPOINTED ANDREW FRANCIS BLURTON

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LANDMARK PLC

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

05/05/175 May 2017 ADOPT ARTICLES 20/04/2017

View Document

26/04/1726 April 2017 SECRETARY APPOINTED MALCOLM CLARK

View Document

07/02/177 February 2017 DIRECTOR APPOINTED MR JOHN HUNTER

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR CLIVE CAUNTER

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BLURTON

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD GILL

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID TODD

View Document

07/02/177 February 2017 DIRECTOR APPOINTED JOHN ROBERT SPENCER

View Document

07/02/177 February 2017 DIRECTOR APPOINTED MR MALCOLM CLARK

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD GILL

View Document

17/01/1717 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/11/1625 November 2016 COMPANY NAME CHANGED BASHELFCO 2624 LIMITED CERTIFICATE ISSUED ON 25/11/16

View Document

08/09/168 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

18/07/1618 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRANCIS BLURTON / 01/06/2016

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN TODD / 01/06/2016

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER JOHN GILL / 01/06/2016

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ANTHONY CAUNTER / 01/06/2016

View Document

15/07/1615 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD PETER JOHN GILL / 01/06/2016

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN TODD / 01/06/2016

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER JOHN GILL / 01/06/2016

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ANTHONY CAUNTER / 01/06/2016

View Document

11/07/1611 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD PETER JOHN GILL / 01/06/2016

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRANCIS BLURTON / 01/06/2016

View Document

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER JOHN GILL / 01/01/2016

View Document

29/02/1629 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

29/02/1629 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/12/1515 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

06/10/156 October 2015 DIRECTOR APPOINTED ANDREW FRANCIS BLURTON

View Document

23/07/1523 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM 246/248 GREAT PORTLAND STREET LONDON W1W 5JL

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

13/08/1413 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

04/02/144 February 2014 COMPANY NAME CHANGED LANDMARK BUSINESS CENTRES (ROYAL MINT COURT) LIMITED CERTIFICATE ISSUED ON 04/02/14

View Document

27/01/1427 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

30/07/1330 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

14/08/1214 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

19/09/1119 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

16/08/1116 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER JOHN GILL / 17/05/2011

View Document

19/05/1119 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD PETER JOHN GILL / 17/05/2011

View Document

02/02/112 February 2011 ADOPT ARTICLES 11/01/2011

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/08/1010 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

19/08/0919 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TODD / 01/04/2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

19/08/0919 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE CAUNTER / 01/04/2009

View Document

19/08/0919 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD GILL / 01/04/2009

View Document

23/10/0823 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

29/08/0829 August 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/08/0730 August 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0318 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0314 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/08/034 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/08/0216 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/026 August 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/08/0128 August 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/01/0126 January 2001 NEW SECRETARY APPOINTED

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 SECRETARY RESIGNED

View Document

07/11/007 November 2000 SECRETARY RESIGNED

View Document

16/10/0016 October 2000 NEW SECRETARY APPOINTED

View Document

10/10/0010 October 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 DIRECTOR RESIGNED

View Document

04/09/004 September 2000 REGISTERED OFFICE CHANGED ON 04/09/00 FROM: CURZON HOUSE, SOUTHERNHAY WEST, EXETER, DEVON EX4 3LY

View Document

19/04/0019 April 2000 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/03/00

View Document

17/03/0017 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0010 February 2000 COMPANY NAME CHANGED LONDON BUSINESS CENTRES (ROYAL M INT COURT) LIMITED CERTIFICATE ISSUED ON 10/02/00

View Document

08/11/998 November 1999 NEW DIRECTOR APPOINTED

View Document

03/11/993 November 1999 COMPANY NAME CHANGED BASHELFCO 2624 LIMITED CERTIFICATE ISSUED ON 03/11/99

View Document

02/08/992 August 1999 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