IG FINANCE THREE
Status | DISSOLVED |
Company No. | 05297886 |
Category | |
Incorporated | 26 Nov 2004 |
Age | 19 years, 6 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 07 Sep 2022 |
Years | 1 year, 9 months, 3 days |
SUMMARY
IG FINANCE THREE is an dissolved with number 05297886. It was incorporated 19 years, 6 months, 14 days ago, on 26 November 2004 and it was dissolved 1 year, 9 months, 3 days ago, on 07 September 2022. The company address is 1 More London Place, London, SE1 2AF.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 07 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Move registers to sail company with new address
Date: 22 Jun 2021
Category: Address
Type: AD03
New address: Cannon Bridge House 25 Dowgate Hill London EC4R 2YA
Documents
Change sail address company with new address
Date: 22 Jun 2021
Category: Address
Type: AD02
New address: Cannon Bridge House 25 Dowgate Hill London EC4R 2YA
Documents
Resolution
Date: 20 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2021
Action Date: 18 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-18
New address: 1 More London Place London SE1 2AF
Old address: Cannon Bridge House 25 Dowgate Hill London EC4R 2YA
Documents
Liquidation voluntary declaration of solvency
Date: 15 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 15 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name termination date
Date: 14 Apr 2021
Action Date: 09 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alice Rivers
Termination date: 2021-04-09
Documents
Appoint person secretary company with name date
Date: 14 Apr 2021
Action Date: 09 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-04-09
Officer name: Ms Aurelia Azalea Gibbs
Documents
Confirmation statement with no updates
Date: 22 Feb 2021
Action Date: 21 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-21
Documents
Accounts with accounts type audit exemption subsiduary
Date: 21 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Legacy
Date: 21 Feb 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/20
Documents
Legacy
Date: 21 Feb 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/20
Documents
Legacy
Date: 21 Feb 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/05/20
Documents
Termination director company with name termination date
Date: 18 Feb 2021
Action Date: 17 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-17
Officer name: Karen Hean Toh
Documents
Mortgage satisfy charge full
Date: 21 Dec 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Termination secretary company with name termination date
Date: 18 Dec 2020
Action Date: 08 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Charmaine Chow
Termination date: 2020-12-08
Documents
Appoint person secretary company with name date
Date: 18 Dec 2020
Action Date: 08 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Alice Rivers
Appointment date: 2020-12-08
Documents
Confirmation statement with no updates
Date: 26 Feb 2020
Action Date: 21 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-21
Documents
Accounts with accounts type audit exemption subsiduary
Date: 28 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Legacy
Date: 28 Jan 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/19
Documents
Legacy
Date: 28 Jan 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/19
Documents
Legacy
Date: 28 Jan 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/05/19
Documents
Termination director company with name termination date
Date: 10 Dec 2019
Action Date: 10 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-10
Officer name: Ig Corporate Director Limited
Documents
Appoint person director company with name date
Date: 10 Dec 2019
Action Date: 26 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-26
Officer name: Ms Karen Hean Toh
Documents
Appoint person director company with name date
Date: 09 Dec 2019
Action Date: 26 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-26
Officer name: Mr Richard Anthony Heading
Documents
Termination director company with name termination date
Date: 26 Nov 2019
Action Date: 26 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bridget Elizabeth Messer
Termination date: 2019-11-26
Documents
Termination director company with name termination date
Date: 26 Nov 2019
Action Date: 26 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Mark Noble
Termination date: 2019-11-26
Documents
Termination director company with name termination date
Date: 26 Nov 2019
Action Date: 26 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Richard Mainwaring
Termination date: 2019-11-26
Documents
Appoint corporate director company with name date
Date: 26 Nov 2019
Action Date: 26 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Ig Corporate Director Limited
Appointment date: 2019-11-26
Documents
Termination secretary company with name termination date
Date: 26 Nov 2019
Action Date: 26 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tony Lee
Termination date: 2019-11-26
Documents
Appoint person secretary company with name date
Date: 26 Nov 2019
Action Date: 26 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-11-26
Officer name: Ms Charmaine Chow
Documents
Confirmation statement with no updates
Date: 07 Mar 2019
Action Date: 21 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-21
Documents
Legacy
Date: 25 Feb 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/18
Documents
Legacy
Date: 25 Feb 2019
Category: Other
Type: GUARANTEE1
Description: Filing exemption statement of guarantee by parent company for period ending 31/05/18
Documents
Legacy
Date: 25 Feb 2019
Category: Other
Type: AGREEMENT1
Description: Notice of agreement to exemption from filing of accounts for period ending 31/05/18
Documents
Termination director company with name termination date
Date: 27 Sep 2018
Action Date: 26 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-26
Officer name: Peter Geoffrey Hetherington
Documents
Confirmation statement with no updates
Date: 22 Feb 2018
Action Date: 21 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-21
Documents
Legacy
Date: 01 Feb 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/17
Documents
Legacy
Date: 23 Jan 2018
Category: Other
Type: AGREEMENT1
Description: Notice of agreement to exemption from filing of accounts for period ending 31/05/17
Documents
Legacy
Date: 23 Jan 2018
Category: Other
Type: GUARANTEE1
Description: Filing exemption statement of guarantee by parent company for period ending 31/05/17
Documents
Accounts with accounts type audit exemption subsiduary
Date: 08 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Legacy
Date: 08 Mar 2017
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/16
Documents
Legacy
Date: 08 Mar 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/16
Documents
Legacy
Date: 08 Mar 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/05/16
Documents
Accounts with accounts type full
Date: 08 Mar 2017
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Accounts amended with accounts type full
Date: 08 Mar 2017
Action Date: 31 May 2014
Category: Accounts
Type: AAMD
Made up date: 2014-05-31
Documents
Confirmation statement with updates
Date: 22 Feb 2017
Action Date: 21 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-21
Documents
Appoint person director company with name date
Date: 27 Jul 2016
Action Date: 26 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Richard Mainwaring
Appointment date: 2016-07-26
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2016
Action Date: 21 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-21
Documents
Appoint person secretary company with name date
Date: 15 Jan 2016
Action Date: 05 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Tony Lee
Appointment date: 2016-01-05
Documents
Termination secretary company with name termination date
Date: 15 Jan 2016
Action Date: 05 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bridget Messer
Termination date: 2016-01-05
Documents
Termination director company with name termination date
Date: 02 Nov 2015
Action Date: 30 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-30
Officer name: Christopher Frederick Hill
Documents
Appoint person director company with name date
Date: 16 Oct 2015
Action Date: 15 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Bridget Elizabeth Messer
Appointment date: 2015-10-15
Documents
Appoint person director company with name date
Date: 16 Oct 2015
Action Date: 15 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-15
Officer name: Jonathan Mark Noble
Documents
Termination director company with name termination date
Date: 16 Oct 2015
Action Date: 15 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Alexander Howkins
Termination date: 2015-10-15
Documents
Legacy
Date: 13 May 2015
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/14
Documents
Legacy
Date: 13 May 2015
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/05/14
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2015
Action Date: 21 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-21
Documents
Change person director company with change date
Date: 05 Jan 2015
Action Date: 31 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Frederick Hill
Change date: 2014-08-31
Documents
Change person director company with change date
Date: 05 Jan 2015
Action Date: 31 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-31
Officer name: Mr Christopher Frederick Hill
Documents
Legacy
Date: 30 Oct 2014
Category: Other
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/14
Documents
Legacy
Date: 30 Oct 2014
Category: Other
Type: AGREEMENT1
Description: Notice of agreement to exemption from filing of accounts for period ending 31/05/14
Documents
Legacy
Date: 30 Oct 2014
Category: Other
Type: GUARANTEE1
Description: Filing exemption statement of guarantee by parent company for period ending 31/05/14
Documents
Change person director company with change date
Date: 11 Apr 2014
Action Date: 05 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-05
Officer name: Mr Timothy Alexander Howkins
Documents
Change person director company with change date
Date: 08 Apr 2014
Action Date: 19 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-19
Officer name: Peter Geoffrey Hetherington
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2014
Action Date: 21 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-21
Documents
Accounts with accounts type audit exemption subsiduary
Date: 17 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Legacy
Date: 17 Feb 2014
Category: Other
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/13
Documents
Legacy
Date: 17 Feb 2014
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/13
Documents
Legacy
Date: 17 Feb 2014
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/05/13
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2013
Action Date: 21 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-21
Documents
Accounts with accounts type full
Date: 19 Nov 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Resolution
Date: 11 Oct 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 06 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Mackay
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2012
Action Date: 21 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-21
Documents
Accounts with accounts type full
Date: 09 Nov 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Appoint person director company with name
Date: 09 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Frederick Hill
Documents
Appoint person secretary company with name
Date: 31 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Bridget Messer
Documents
Termination secretary company with name
Date: 31 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Guy Abbi
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2011
Action Date: 21 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-21
Documents
Accounts with accounts type full
Date: 21 Oct 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Change registered office address company with date old address
Date: 06 Aug 2010
Action Date: 06 Aug 2010
Category: Address
Type: AD01
Old address: Friars House 157/168 Blackfriars Road London SE1 8EZ
Change date: 2010-08-06
Documents
Termination director company with name
Date: 03 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Clutton
Documents
Change person director company with change date
Date: 12 Apr 2010
Action Date: 28 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy Alexander Howkins
Change date: 2010-01-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2010
Action Date: 21 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-21
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 28 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-28
Officer name: Mr Timothy Alexander Howkins
Documents
Change person secretary company with change date
Date: 12 Feb 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Guy Abbi
Change date: 2010-02-01
Documents
Change person director company with change date
Date: 12 Feb 2010
Action Date: 28 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-28
Officer name: Mr Peter Geoffrey Hetherington
Documents
Change person director company with change date
Date: 12 Feb 2010
Action Date: 28 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-28
Officer name: Mr Andrew Robert Mackay
Documents
Accounts with accounts type full
Date: 05 Jan 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Accounts with accounts type full
Date: 24 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 11 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/11/08; full list of members
Documents
Accounts with accounts type full
Date: 07 Feb 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Some Companies
GOODMAYES RESIDENTS ASSOCIATION
616C GREEN LANE,ILFORD,IG3 9SE
Number: | 07992679 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
99 QUEENSWAY,GRANTHAM,NG31 9RW
Number: | 09264325 |
Status: | ACTIVE |
Category: | Private Limited Company |
INGENIUM SOLUTIONS CONSULTING LTD
35 TORBAY ROAD,LONDON,NW6 7DX
Number: | 11309270 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 HANOVER HOUSE,STROOD,ME2 4GD
Number: | 09167893 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLA MAJEKODUNMI,DAGENHAM,RM9 4JU
Number: | 11828498 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 WEETWOOD AVENUE,LEEDS,LS16 5NG
Number: | 03105353 |
Status: | ACTIVE |
Category: | Private Limited Company |