Advanced company searchLink opens in new window

IGI2 LIMITED

Company number 06880128

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
11 Feb 2015 DS01 Application to strike the company off the register
13 Oct 2014 CERTNM Company name changed amtrust uk LTD\certificate issued on 13/10/14
  • RES15 ‐ Change company name resolution on 2014-09-26
13 Oct 2014 CONNOT Change of name notice
03 Jun 2014 AA Accounts made up to 30 April 2014
06 May 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
19 Jun 2013 AA Accounts made up to 30 April 2013
24 Apr 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
07 Dec 2012 AA Accounts made up to 30 April 2012
14 May 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders
23 Jan 2012 AA Accounts made up to 30 April 2011
20 Apr 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders
20 Jan 2011 AA Accounts made up to 30 April 2010
25 May 2010 AR01 Annual return made up to 17 April 2010 with full list of shareholders
25 May 2010 AP01 Appointment of Mr Jeremy Cadle as a director
25 May 2010 AP03 Appointment of Miss Sarah Wallis as a secretary
16 Apr 2010 AD01 Registered office address changed from , the Bristol Office 2 Southfield Road, Westbury-on-Trym, Bristol, BS9 3BH, Uk on 16 April 2010
16 Apr 2010 TM01 Termination of appointment of Peter Valaitis as a director
15 Apr 2010 TM01 Termination of appointment of Peter Valaitis as a director
17 Apr 2009 NEWINC Incorporation