IGS CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Final Gazette dissolved via compulsory strike-off |
28/01/2528 January 2025 | Final Gazette dissolved via compulsory strike-off |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
16/08/2416 August 2024 | Termination of appointment of James Lee Savage as a director on 2024-06-25 |
07/09/237 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
27/08/2327 August 2023 | Appointment of Mr James Lee Savage as a director on 2023-08-25 |
27/08/2327 August 2023 | Appointment of Mr Hjalmar Fredrik Pettersson as a director on 2023-08-25 |
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 |
27/08/2327 August 2023 | Termination of appointment of Carl Jesper Olof Henrik Bergqvist as a director on 2023-08-25 |
25/08/2325 August 2023 | Confirmation statement made on 2023-08-25 with updates |
25/08/2325 August 2023 | Cessation of Igs Ab as a person with significant control on 2023-08-25 |
25/08/2325 August 2023 | Notification of Esboz Limited as a person with significant control on 2023-08-25 |
31/12/2231 December 2022 | Termination of appointment of Robert Tamotsu Nishioka as a director on 2022-12-18 |
31/12/2231 December 2022 | Appointment of Mr Carl Jesper Olof Henrik Bergqvist as a director on 2022-12-18 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
06/12/226 December 2022 | Cessation of Robert Tamotsu Nishioka as a person with significant control on 2022-12-01 |
06/12/226 December 2022 | Director's details changed for Mr Robert Tamotsu Nishioka on 2022-12-01 |
06/12/226 December 2022 | Confirmation statement made on 2022-12-01 with updates |
06/12/226 December 2022 | Notification of Igs Ab as a person with significant control on 2022-12-01 |
15/11/2215 November 2022 | First Gazette notice for compulsory strike-off |
15/11/2215 November 2022 | First Gazette notice for compulsory strike-off |
29/03/2229 March 2022 | Compulsory strike-off action has been discontinued |
29/03/2229 March 2022 | Compulsory strike-off action has been discontinued |
28/03/2228 March 2022 | Confirmation statement made on 2021-12-16 with updates |
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 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/12/2017 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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