IGLOO DESIGN LIMITED
Company Documents
Date | Description |
---|---|
17/10/2317 October 2023 | Final Gazette dissolved via voluntary strike-off |
17/10/2317 October 2023 | Final Gazette dissolved via voluntary strike-off |
05/04/235 April 2023 | Voluntary strike-off action has been suspended |
05/04/235 April 2023 | Voluntary strike-off action has been suspended |
28/03/2328 March 2023 | First Gazette notice for voluntary strike-off |
28/03/2328 March 2023 | First Gazette notice for voluntary strike-off |
17/03/2317 March 2023 | Application to strike the company off the register |
04/02/234 February 2023 | Confirmation statement made on 2023-01-01 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-01 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
09/09/199 September 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES |
21/09/1821 September 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES |
12/10/1712 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
01/01/171 January 2017 | CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES |
11/10/1611 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
08/01/168 January 2016 | Annual return made up to 2 January 2016 with full list of shareholders |
20/11/1520 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
13/03/1513 March 2015 | Annual return made up to 2 January 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
09/01/149 January 2014 | Annual return made up to 2 January 2014 with full list of shareholders |
18/11/1318 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
21/01/1321 January 2013 | Annual return made up to 2 January 2013 with full list of shareholders |
12/09/1212 September 2012 | REGISTERED OFFICE CHANGED ON 12/09/2012 FROM 44 LEDBURN COURT ST GEORGE MANCHESTER M15 4HR |
12/09/1212 September 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
20/02/1220 February 2012 | Annual return made up to 2 January 2012 with full list of shareholders |
14/09/1114 September 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
17/02/1117 February 2011 | Annual return made up to 2 January 2011 with full list of shareholders |
24/11/1024 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
06/01/106 January 2010 | Annual return made up to 2 January 2010 with full list of shareholders |
06/01/106 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DOROTHY WILKINSON / 02/01/2010 |
06/01/106 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOHERTY GRANT / 02/01/2010 |
05/11/095 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
17/02/0917 February 2009 | Annual accounts small company total exemption made up to 29 February 2008 |
10/02/0910 February 2009 | RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS |
28/02/0828 February 2008 | RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS |
31/12/0731 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
02/01/072 January 2007 | RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS |
06/09/066 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
29/03/0629 March 2006 | RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS |
25/05/0525 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
21/01/0521 January 2005 | RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS |
08/12/048 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
26/02/0426 February 2004 | RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS |
11/02/0411 February 2004 | REGISTERED OFFICE CHANGED ON 11/02/04 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
16/12/0316 December 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 29/02/04 |
07/03/037 March 2003 | NEW DIRECTOR APPOINTED |
07/03/037 March 2003 | NEW DIRECTOR APPOINTED |
07/03/037 March 2003 | NEW SECRETARY APPOINTED |
09/01/039 January 2003 | SECRETARY RESIGNED |
09/01/039 January 2003 | DIRECTOR RESIGNED |
02/01/032 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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