Total Documents | 86 |
---|
Total Pages | 299 |
---|
24 March 2015 | Final Gazette dissolved via voluntary strike-off |
---|---|
24 March 2015 | Final Gazette dissolved via voluntary strike-off |
9 December 2014 | First Gazette notice for voluntary strike-off |
9 December 2014 | First Gazette notice for voluntary strike-off |
26 November 2014 | Application to strike the company off the register |
26 November 2014 | Application to strike the company off the register |
22 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
25 March 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 |
25 March 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 |
11 July 2013 | Annual return made up to 7 June 2013 |
11 July 2013 | Annual return made up to 7 June 2013 |
11 July 2013 | Annual return made up to 7 June 2013 |
25 June 2013 | Director's details changed for Ms Melissa Davis on 31 May 2013 |
25 June 2013 | Director's details changed for Ms Melissa Davis on 31 May 2013 |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 |
10 August 2012 | Registered office address changed from PO Box Office 36 88-90 Hatton Garden Holborn London EC1N 8PN United Kingdom on 10 August 2012 |
10 August 2012 | Registered office address changed from PO Box Office 36 88-90 Hatton Garden Holborn London EC1N 8PN United Kingdom on 10 August 2012 |
14 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders |
14 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders |
14 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders |
30 April 2012 | Total exemption small company accounts made up to 30 June 2011 |
30 April 2012 | Total exemption small company accounts made up to 30 June 2011 |
7 July 2011 | Termination of appointment of Golder Baqa Secretary Ltd as a secretary |
7 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders |
7 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders |
7 July 2011 | Registered office address changed from 62a Priory Park Road London NW6 7UN on 7 July 2011 |
7 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders |
7 July 2011 | Registered office address changed from 62a Priory Park Road London NW6 7UN on 7 July 2011 |
7 July 2011 | Director's details changed for Ms Melissa Davis on 5 July 2011 |
7 July 2011 | Registered office address changed from 62a Priory Park Road London NW6 7UN on 7 July 2011 |
7 July 2011 | Director's details changed for Ms Melissa Davis on 5 July 2011 |
7 July 2011 | Termination of appointment of Golder Baqa Secretary Ltd as a secretary |
7 July 2011 | Director's details changed for Ms Melissa Davis on 5 July 2011 |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 |
10 February 2011 | Company name changed iwiinc LIMITED\certificate issued on 10/02/11
|
10 February 2011 | Company name changed iwiinc LIMITED\certificate issued on 10/02/11
|
29 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders |
29 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders |
29 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders |
28 July 2010 | Director's details changed for Melissa Davis on 7 June 2010 |
28 July 2010 | Director's details changed for Melissa Davis on 7 June 2010 |
28 July 2010 | Director's details changed for Melissa Davis on 7 June 2010 |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 |
26 June 2009 | Return made up to 07/06/09; full list of members |
26 June 2009 | Return made up to 07/06/09; full list of members |
3 April 2009 | Total exemption full accounts made up to 30 June 2008 |
3 April 2009 | Total exemption full accounts made up to 30 June 2008 |
10 July 2008 | Return made up to 07/06/08; full list of members |
10 July 2008 | Return made up to 07/06/08; full list of members |
9 April 2008 | Total exemption full accounts made up to 30 June 2007 |
9 April 2008 | Total exemption full accounts made up to 30 June 2007 |
9 July 2007 | Return made up to 07/06/07; full list of members |
9 July 2007 | Return made up to 07/06/07; full list of members |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 |
25 October 2006 | Total exemption full accounts made up to 30 June 2005 |
25 October 2006 | Total exemption full accounts made up to 30 June 2005 |
24 August 2006 | Director's particulars changed |
24 August 2006 | Director's particulars changed |
24 August 2006 | Return made up to 07/06/06; full list of members |
24 August 2006 | Return made up to 07/06/06; full list of members |
7 April 2006 | Registered office changed on 07/04/06 from: flat 2 35 sisters avenue london SW11 5SR |
7 April 2006 | Registered office changed on 07/04/06 from: flat 2 35 sisters avenue london SW11 5SR |
19 September 2005 | Return made up to 07/06/05; full list of members
|
19 September 2005 | Return made up to 07/06/05; full list of members
|
29 December 2004 | Registered office changed on 29/12/04 from: c/o golder baqa 86 whitechapel high street london E1 7QX |
29 December 2004 | Registered office changed on 29/12/04 from: c/o golder baqa 86 whitechapel high street london E1 7QX |
15 September 2004 | New director appointed |
15 September 2004 | New director appointed |
15 September 2004 | New secretary appointed |
15 September 2004 | New secretary appointed |
3 September 2004 | Company name changed lexington designs LIMITED\certificate issued on 03/09/04 |
3 September 2004 | Company name changed lexington designs LIMITED\certificate issued on 03/09/04 |
4 August 2004 | Secretary resigned |
4 August 2004 | Registered office changed on 04/08/04 from: 72 new bond street mayfair london W1S 1RR |
4 August 2004 | Secretary resigned |
4 August 2004 | Director resigned |
4 August 2004 | Registered office changed on 04/08/04 from: 72 new bond street mayfair london W1S 1RR |
4 August 2004 | Director resigned |
7 June 2004 | Incorporation |
7 June 2004 | Incorporation |