Iguazu Ltd was established in 2001. The companies directors are listed as Cox, Jason Paul, Dos Remedios, Rosemary Anne, Dos Remedius, Eduardo Augusto, Ljubic Brown, Tanja, Brown, Mark, Dos Remedios, Eduardo Augusto, Douglin, Jonathan at Companies House. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, Mark | 26 November 2001 | 29 November 2002 | 1 |
DOS REMEDIOS, Eduardo Augusto | 08 February 2001 | 27 November 2001 | 1 |
DOUGLIN, Jonathan | 06 December 2002 | 28 April 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COX, Jason Paul | 04 February 2002 | 25 February 2003 | 1 |
DOS REMEDIOS, Rosemary Anne | 08 February 2001 | 27 November 2001 | 1 |
DOS REMEDIUS, Eduardo Augusto | 26 February 2003 | 25 May 2004 | 1 |
LJUBIC BROWN, Tanja | 26 November 2001 | 05 February 2002 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 February 2020 | |
AA - Annual Accounts | 29 November 2019 | |
MR01 - N/A | 04 March 2019 | |
CS01 - N/A | 17 February 2019 | |
CH03 - Change of particulars for secretary | 17 February 2019 | |
PSC04 - N/A | 17 February 2019 | |
AA - Annual Accounts | 26 November 2018 | |
SH01 - Return of Allotment of shares | 18 September 2018 | |
CH01 - Change of particulars for director | 20 July 2018 | |
AA - Annual Accounts | 15 March 2018 | |
DISS40 - Notice of striking-off action discontinued | 10 February 2018 | |
CS01 - N/A | 09 February 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 February 2018 | |
AD01 - Change of registered office address | 15 November 2017 | |
CS01 - N/A | 14 February 2017 | |
AA - Annual Accounts | 30 November 2016 | |
RESOLUTIONS - N/A | 03 June 2016 | |
SH06 - Notice of cancellation of shares | 03 June 2016 | |
SH03 - Return of purchase of own shares | 03 June 2016 | |
MR01 - N/A | 12 May 2016 | |
TM01 - Termination of appointment of director | 11 May 2016 | |
MR01 - N/A | 13 April 2016 | |
AR01 - Annual Return | 21 March 2016 | |
AA - Annual Accounts | 03 December 2015 | |
AD01 - Change of registered office address | 01 May 2015 | |
AR01 - Annual Return | 10 February 2015 | |
AA - Annual Accounts | 31 October 2014 | |
AR01 - Annual Return | 10 February 2014 | |
AA - Annual Accounts | 15 November 2013 | |
AR01 - Annual Return | 08 February 2013 | |
AA - Annual Accounts | 14 November 2012 | |
CH01 - Change of particulars for director | 16 February 2012 | |
CH03 - Change of particulars for secretary | 16 February 2012 | |
AR01 - Annual Return | 08 February 2012 | |
AA - Annual Accounts | 12 August 2011 | |
AR01 - Annual Return | 08 February 2011 | |
AA - Annual Accounts | 19 August 2010 | |
CH01 - Change of particulars for director | 09 February 2010 | |
AR01 - Annual Return | 09 February 2010 | |
CH01 - Change of particulars for director | 09 February 2010 | |
CH01 - Change of particulars for director | 09 February 2010 | |
CH03 - Change of particulars for secretary | 09 February 2010 | |
AA - Annual Accounts | 07 June 2009 | |
363a - Annual Return | 13 February 2009 | |
AA - Annual Accounts | 30 May 2008 | |
395 - Particulars of a mortgage or charge | 03 April 2008 | |
363s - Annual Return | 18 March 2008 | |
AA - Annual Accounts | 16 August 2007 | |
363s - Annual Return | 06 March 2007 | |
AA - Annual Accounts | 18 July 2006 | |
363s - Annual Return | 03 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 September 2005 | |
AA - Annual Accounts | 30 June 2005 | |
363s - Annual Return | 04 March 2005 | |
AA - Annual Accounts | 13 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 September 2004 | |
288a - Notice of appointment of directors or secretaries | 16 June 2004 | |
288b - Notice of resignation of directors or secretaries | 16 June 2004 | |
287 - Change in situation or address of Registered Office | 16 June 2004 | |
363s - Annual Return | 02 April 2004 | |
AA - Annual Accounts | 02 April 2004 | |
AA - Annual Accounts | 31 March 2003 | |
363s - Annual Return | 05 March 2003 | |
288b - Notice of resignation of directors or secretaries | 05 March 2003 | |
288a - Notice of appointment of directors or secretaries | 05 March 2003 | |
288a - Notice of appointment of directors or secretaries | 21 January 2003 | |
288b - Notice of resignation of directors or secretaries | 17 December 2002 | |
288a - Notice of appointment of directors or secretaries | 01 October 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 June 2002 | |
363s - Annual Return | 09 May 2002 | |
288b - Notice of resignation of directors or secretaries | 13 February 2002 | |
288a - Notice of appointment of directors or secretaries | 13 February 2002 | |
287 - Change in situation or address of Registered Office | 16 January 2002 | |
288b - Notice of resignation of directors or secretaries | 03 December 2001 | |
288b - Notice of resignation of directors or secretaries | 03 December 2001 | |
288a - Notice of appointment of directors or secretaries | 03 December 2001 | |
288a - Notice of appointment of directors or secretaries | 03 December 2001 | |
287 - Change in situation or address of Registered Office | 05 March 2001 | |
288a - Notice of appointment of directors or secretaries | 05 March 2001 | |
288b - Notice of resignation of directors or secretaries | 05 March 2001 | |
288b - Notice of resignation of directors or secretaries | 05 March 2001 | |
288a - Notice of appointment of directors or secretaries | 05 March 2001 | |
NEWINC - New incorporation documents | 08 February 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 March 2019 | Outstanding |
N/A |
A registered charge | 22 April 2016 | Outstanding |
N/A |
A registered charge | 11 April 2016 | Outstanding |
N/A |
Legal charge | 08 June 2007 | Outstanding |
N/A |