About

Registered Number: 04368232
Date of Incorporation: 06/02/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/02/2016 (8 years and 2 months ago)
Registered Address: The Shard, 32 London Bridge Street, London, SE1 9SG

 

Based in London, Iog Ltd was setup in 2002, it's status in the Companies House registry is set to "Dissolved". Iog Ltd has no directors listed in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 February 2016
4.71 - Return of final meeting in members' voluntary winding-up 06 November 2015
LIQ MISC - N/A 05 May 2015
4.40 - N/A 22 December 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 22 December 2014
AD01 - Change of registered office address 20 November 2014
RESOLUTIONS - N/A 19 November 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 19 November 2014
4.70 - N/A 19 November 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 08 January 2014
AD01 - Change of registered office address 25 July 2013
CH01 - Change of particulars for director 03 July 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 11 February 2013
CH01 - Change of particulars for director 26 November 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 09 February 2012
AR01 - Annual Return 22 February 2011
CH04 - Change of particulars for corporate secretary 21 December 2010
AA - Annual Accounts 16 November 2010
CH04 - Change of particulars for corporate secretary 21 September 2010
TM01 - Termination of appointment of director 08 April 2010
AP01 - Appointment of director 08 April 2010
AR01 - Annual Return 09 February 2010
CH04 - Change of particulars for corporate secretary 09 February 2010
AA - Annual Accounts 12 January 2010
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
363a - Annual Return 08 February 2008
AA - Annual Accounts 27 December 2007
288c - Notice of change of directors or secretaries or in their particulars 22 October 2007
363a - Annual Return 20 February 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 07 February 2006
AA - Annual Accounts 14 November 2005
288b - Notice of resignation of directors or secretaries 06 May 2005
225 - Change of Accounting Reference Date 17 March 2005
363s - Annual Return 11 March 2005
288a - Notice of appointment of directors or secretaries 22 December 2004
287 - Change in situation or address of Registered Office 22 December 2004
288a - Notice of appointment of directors or secretaries 26 November 2004
288b - Notice of resignation of directors or secretaries 25 November 2004
288b - Notice of resignation of directors or secretaries 25 November 2004
AA - Annual Accounts 20 October 2004
363a - Annual Return 29 January 2004
RESOLUTIONS - N/A 19 November 2003
RESOLUTIONS - N/A 19 November 2003
RESOLUTIONS - N/A 19 November 2003
225 - Change of Accounting Reference Date 19 November 2003
AA - Annual Accounts 19 November 2003
287 - Change in situation or address of Registered Office 22 October 2003
363a - Annual Return 13 February 2003
CERTNM - Change of name certificate 10 December 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
CERTNM - Change of name certificate 09 May 2002
RESOLUTIONS - N/A 26 March 2002
RESOLUTIONS - N/A 26 March 2002
123 - Notice of increase in nominal capital 26 March 2002
287 - Change in situation or address of Registered Office 26 March 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
CERTNM - Change of name certificate 14 February 2002
NEWINC - New incorporation documents 06 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.