Advanced company searchLink opens in new window

IO CAPITAL LTD

Company number 08033131

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Aug 2020 AA Accounts for a dormant company made up to 30 April 2020
28 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
28 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jan 2020 DS01 Application to strike the company off the register
01 May 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
21 Sep 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 8 Selsdon Way Flat 24 London E14 9GR on 21 September 2018
28 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
28 Jan 2018 AA Unaudited abridged accounts made up to 30 April 2017
28 Apr 2017 CS01 Confirmation statement made on 17 April 2017 with updates
28 Jan 2017 AA Micro company accounts made up to 30 April 2016
15 Aug 2016 AD01 Registered office address changed from 8 Selsdon Way Unit 24 London E14 9GR to 20-22 Wenlock Road London N1 7GU on 15 August 2016
27 Apr 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 50,000
16 Feb 2016 AA Total exemption full accounts made up to 30 April 2015
13 May 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 50,000
13 May 2015 AD01 Registered office address changed from 2nd Floor 107 Cheapside London EC2V 6DN to 8 Selsdon Way Unit 24 London E14 9GR on 13 May 2015
28 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
12 May 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 50,000
03 Jan 2014 AA Full accounts made up to 30 April 2013
26 Jun 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
26 Jun 2013 CH01 Director's details changed for Ms Srivani Nujella on 1 August 2012
03 Apr 2013 AD01 Registered office address changed from 68 Lombard Street London EC3V 9LJ England on 3 April 2013
25 Feb 2013 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 25 February 2013
26 Jul 2012 SH01 Statement of capital following an allotment of shares on 18 April 2012
  • GBP 50,000