IGS CONSULTING LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

16/08/2416 August 2024 Termination of appointment of James Lee Savage as a director on 2024-06-25

View Document

07/09/237 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

27/08/2327 August 2023 Appointment of Mr James Lee Savage as a director on 2023-08-25

View Document

27/08/2327 August 2023 Appointment of Mr Hjalmar Fredrik Pettersson as a director on 2023-08-25

View Document

27/08/2327 August 2023 Registered office address changed from C/O Enabledware Ltd Unit 12 Parkside Business Centre Walpole Road Bromley BR2 9SF to 119C Eastbank Street Pelican House Southport Merseyside PR8 1DQ on 2023-08-27

View Document

27/08/2327 August 2023 Termination of appointment of Carl Jesper Olof Henrik Bergqvist as a director on 2023-08-25

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-25 with updates

View Document

25/08/2325 August 2023 Cessation of Igs Ab as a person with significant control on 2023-08-25

View Document

25/08/2325 August 2023 Notification of Esboz Limited as a person with significant control on 2023-08-25

View Document

31/12/2231 December 2022 Termination of appointment of Robert Tamotsu Nishioka as a director on 2022-12-18

View Document

31/12/2231 December 2022 Appointment of Mr Carl Jesper Olof Henrik Bergqvist as a director on 2022-12-18

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Cessation of Robert Tamotsu Nishioka as a person with significant control on 2022-12-01

View Document

06/12/226 December 2022 Director's details changed for Mr Robert Tamotsu Nishioka on 2022-12-01

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

06/12/226 December 2022 Notification of Igs Ab as a person with significant control on 2022-12-01

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

29/03/2229 March 2022 Compulsory strike-off action has been discontinued

View Document

29/03/2229 March 2022 Compulsory strike-off action has been discontinued

View Document

28/03/2228 March 2022 Confirmation statement made on 2021-12-16 with updates

View Document

10/03/2210 March 2022 Registered office address changed from , 2 Lansdowne Crescent, Bournemouth, BH1 1SA, England to 119C Eastbank Street Pelican House Southport Merseyside PR8 1DQ on 2022-03-10

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2017 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information