I-GUARDIT UK LTD

Ground Floor 16 Columbus Walk Ground Floor 16 Columbus Walk, Cardiff, CF10 4BY
StatusLIQUIDATION
Company No.11535124
CategoryPrivate Limited Company
Incorporated24 Aug 2018
Age5 years, 9 months, 23 days
JurisdictionWales

SUMMARY

I-GUARDIT UK LTD is an liquidation private limited company with number 11535124. It was incorporated 5 years, 9 months, 23 days ago, on 24 August 2018. The company address is Ground Floor 16 Columbus Walk Ground Floor 16 Columbus Walk, Cardiff, CF10 4BY.



Company Fillings

Change registered office address company with date old address new address

Date: 23 May 2024

Action Date: 23 May 2024

Category: Address

Type: AD01

New address: Ground Floor 16 Columbus Walk Brigantine Place Cardiff CF10 4BY

Change date: 2024-05-23

Old address: 1st Floor North Anchor Court Keen Road Cardiff CF24 5JW

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Aug 2023

Action Date: 26 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-05-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Aug 2022

Action Date: 26 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-05-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Jul 2021

Action Date: 26 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-05-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2021

Action Date: 19 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-19

Old address: 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX

New address: 1st Floor North Anchor Court Keen Road Cardiff CF24 5JW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2021

Action Date: 26 Feb 2021

Category: Address

Type: AD01

Old address: 1st Floor North Anchor Court Keen Road Cardiff CF24 5JW

Change date: 2021-02-26

New address: 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Address

Type: AD01

Old address: 3 Abergarw Service Station New Road Brymenyn CF32 9LY Wales

New address: 1st Floor North Anchor Court Keen Road Cardiff CF24 5JW

Change date: 2020-06-10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 04 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 04 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2020

Action Date: 17 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-17

Officer name: Mr Philip Hugh Popham

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Hugh Popham

Termination date: 2020-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jan 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-01

Psc name: Philip Hugh Popham

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2019

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Oct 2018

Action Date: 10 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 115351240001

Charge creation date: 2018-10-10

Documents

View document PDF

Incorporation company

Date: 24 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ETAS LIMITED

BACCHUS HOUSE,YORK,YO10 3JB

Number:03383737
Status:ACTIVE
Category:Private Limited Company

LIGNEUM DESIGNS LIMITED

482 LANARK ROAD WEST,BALERNO,EH14 7AN

Number:SC534193
Status:ACTIVE
Category:Private Limited Company

MARSAN INVESTMENTS LTD

THE OLD CHURCH,HARROW ON THE HILL,HA2 0HY

Number:08597901
Status:ACTIVE
Category:Private Limited Company

N C HOSPITALITIES LTD

10 JOHN STREET,LONDON,WC1N 2EB

Number:09867869
Status:ACTIVE
Category:Private Limited Company

SCORA LIMITED

5TH FLOOR,LONDON,EC3V 0XL

Number:10977029
Status:ACTIVE
Category:Private Limited Company

TEN TWENTYONE LIMITED

CRAFTWORK STUDIOS,LONDON,EC1Y 8NA

Number:07682058
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source