Having been setup in 2006, I.E. Developments (UK) Ltd have registered office in Manchester, it's status is listed as "Active". We don't currently know the number of employees at this company. Hussain, Masood Hamed, Hussain, Farzana are the current directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUSSAIN, Masood Hamed | 18 January 2006 | - | 1 |
HUSSAIN, Farzana | 18 January 2006 | 31 May 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 July 2020 | |
AA - Annual Accounts | 27 December 2019 | |
DISS40 - Notice of striking-off action discontinued | 31 August 2019 | |
CS01 - N/A | 28 August 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 August 2019 | |
AA - Annual Accounts | 21 December 2018 | |
CS01 - N/A | 18 June 2018 | |
AA - Annual Accounts | 29 December 2017 | |
CS01 - N/A | 02 June 2017 | |
TM01 - Termination of appointment of director | 31 May 2017 | |
CS01 - N/A | 07 February 2017 | |
AA - Annual Accounts | 13 January 2017 | |
MR04 - N/A | 12 October 2016 | |
AD01 - Change of registered office address | 12 August 2016 | |
AR01 - Annual Return | 01 March 2016 | |
AA - Annual Accounts | 23 December 2015 | |
AR01 - Annual Return | 03 March 2015 | |
CH01 - Change of particulars for director | 02 March 2015 | |
AA - Annual Accounts | 31 December 2014 | |
AD01 - Change of registered office address | 13 October 2014 | |
AR01 - Annual Return | 29 September 2014 | |
RT01 - Application for administrative restoration to the register | 29 September 2014 | |
GAZ2 - Second notification of strike-off action in London Gazette | 09 September 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 May 2014 | |
AA - Annual Accounts | 19 December 2013 | |
AR01 - Annual Return | 01 May 2013 | |
CH03 - Change of particulars for secretary | 01 May 2013 | |
CH01 - Change of particulars for director | 01 May 2013 | |
CH01 - Change of particulars for director | 01 May 2013 | |
AA - Annual Accounts | 08 January 2013 | |
AR01 - Annual Return | 02 March 2012 | |
AA - Annual Accounts | 21 December 2011 | |
CH01 - Change of particulars for director | 17 October 2011 | |
CH01 - Change of particulars for director | 17 October 2011 | |
CH03 - Change of particulars for secretary | 11 October 2011 | |
AR01 - Annual Return | 24 February 2011 | |
AA - Annual Accounts | 05 January 2011 | |
AR01 - Annual Return | 29 March 2010 | |
AA - Annual Accounts | 14 January 2010 | |
395 - Particulars of a mortgage or charge | 03 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 May 2009 | |
363a - Annual Return | 31 March 2009 | |
363a - Annual Return | 31 March 2009 | |
AA - Annual Accounts | 30 January 2009 | |
AA - Annual Accounts | 29 October 2007 | |
287 - Change in situation or address of Registered Office | 29 March 2007 | |
225 - Change of Accounting Reference Date | 23 March 2007 | |
363s - Annual Return | 02 March 2007 | |
395 - Particulars of a mortgage or charge | 07 October 2006 | |
CERTNM - Change of name certificate | 16 February 2006 | |
288a - Notice of appointment of directors or secretaries | 27 January 2006 | |
288a - Notice of appointment of directors or secretaries | 27 January 2006 | |
288b - Notice of resignation of directors or secretaries | 27 January 2006 | |
288b - Notice of resignation of directors or secretaries | 27 January 2006 | |
NEWINC - New incorporation documents | 18 January 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 26 May 2009 | Fully Satisfied |
N/A |
Legal charge | 02 October 2006 | Outstanding |
N/A |