About

Registered Number: 06435757
Date of Incorporation: 23/11/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: West One Building, 114 Wellington Street, Leeds, West Yorkshire, LS1 1BA

 

I I G (Gb) Ltd was registered on 23 November 2007, it's status is listed as "Active". We do not know the number of employees at the organisation. The current directors of the business are Ahmed, Safir, Fareed, Naveed, Hussain, Arshad, Mahmood, Hassan, Mahmood, Kashif.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Safir 23 November 2007 23 November 2007 1
FAREED, Naveed 06 April 2011 25 November 2013 1
HUSSAIN, Arshad 23 November 2007 11 January 2010 1
MAHMOOD, Hassan 26 November 2013 26 November 2013 1
MAHMOOD, Kashif 23 November 2007 01 June 2014 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 15 February 2020
CS01 - N/A 12 February 2020
GAZ1 - First notification of strike-off action in London Gazette 11 February 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 16 January 2019
DISS40 - Notice of striking-off action discontinued 06 November 2018
AA - Annual Accounts 03 November 2018
GAZ1 - First notification of strike-off action in London Gazette 30 October 2018
DISS40 - Notice of striking-off action discontinued 24 March 2018
CS01 - N/A 21 March 2018
GAZ1 - First notification of strike-off action in London Gazette 13 February 2018
DISS40 - Notice of striking-off action discontinued 08 November 2017
AA - Annual Accounts 08 November 2017
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
DISS40 - Notice of striking-off action discontinued 21 February 2017
CS01 - N/A 20 February 2017
GAZ1 - First notification of strike-off action in London Gazette 14 February 2017
AA - Annual Accounts 18 September 2016
AR01 - Annual Return 18 March 2016
DISS40 - Notice of striking-off action discontinued 18 March 2016
GAZ1 - First notification of strike-off action in London Gazette 23 February 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 12 December 2014
TM01 - Termination of appointment of director 11 December 2014
AP01 - Appointment of director 11 December 2014
TM01 - Termination of appointment of director 14 October 2014
AP01 - Appointment of director 14 October 2014
TM02 - Termination of appointment of secretary 14 October 2014
TM01 - Termination of appointment of director 14 October 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 31 August 2013
AD01 - Change of registered office address 13 February 2013
AR01 - Annual Return 12 February 2013
AD01 - Change of registered office address 12 February 2013
AA - Annual Accounts 31 August 2012
DISS40 - Notice of striking-off action discontinued 12 May 2012
AR01 - Annual Return 11 May 2012
GAZ1 - First notification of strike-off action in London Gazette 20 March 2012
AP01 - Appointment of director 06 April 2011
SH01 - Return of Allotment of shares 23 March 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 17 May 2010
TM01 - Termination of appointment of director 18 March 2010
AP01 - Appointment of director 11 March 2010
AD01 - Change of registered office address 18 February 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
TM01 - Termination of appointment of director 16 January 2010
AA - Annual Accounts 09 April 2009
363a - Annual Return 24 November 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
287 - Change in situation or address of Registered Office 29 November 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
NEWINC - New incorporation documents 23 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.