I2I VENTURES LTD

22 Wenlock Road, London, N1 7GU, England
StatusDISSOLVED
Company No.08982807
CategoryPrivate Limited Company
Incorporated07 Apr 2014
Age10 years, 3 months, 5 days
JurisdictionEngland Wales
Dissolution05 Apr 2022
Years2 years, 3 months, 7 days

SUMMARY

I2I VENTURES LTD is an dissolved private limited company with number 08982807. It was incorporated 10 years, 3 months, 5 days ago, on 07 April 2014 and it was dissolved 2 years, 3 months, 7 days ago, on 05 April 2022. The company address is 22 Wenlock Road, London, N1 7GU, England.



Company Fillings

Gazette dissolved compulsory

Date: 05 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jan 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2019

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2019

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-06

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 18 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 07 Aug 2018

Action Date: 07 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Omar Aslam

Notification date: 2018-08-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Aug 2018

Action Date: 07 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mohammad Saleem Aslam

Cessation date: 2018-08-07

Documents

View document PDF

Notification of a person with significant control

Date: 07 Aug 2018

Action Date: 07 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammad Saleem Aslam

Notification date: 2018-08-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Aug 2018

Action Date: 07 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mohammed Iqbal Hosssain

Cessation date: 2018-08-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Aug 2018

Action Date: 07 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mohammed Iqbal Hosssain

Cessation date: 2018-08-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-28

Old address: Unit 7, Navigation Business Village Navigation Way Ashton-on-Ribble Preston Lancashire PR2 2YP

New address: 22 Wenlock Road London N1 7GU

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 May 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2017

Action Date: 06 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Iqbal Hussain

Termination date: 2017-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2017

Action Date: 30 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-30

Old address: 172 Hadleigh Street London E2 0LD England

New address: Unit 7, Navigation Business Village Navigation Way Ashton-on-Ribble Preston Lancashire PR2 2YP

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 17 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 17 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2016

Action Date: 22 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Iqbal Hussain

Appointment date: 2016-04-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 07 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2016

Action Date: 16 May 2016

Category: Address

Type: AD01

Change date: 2016-05-16

Old address: 172 Hadleigh Street London London E2 0LD

New address: 172 Hadleigh Street London E2 0LD

Documents

View document PDF

Gazette filings brought up to date

Date: 14 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2016

Action Date: 10 May 2016

Category: Address

Type: AD01

Change date: 2016-05-10

Old address: 11 Lancelot Place London SW7 1DR England

New address: 172 Hadleigh Street London London E2 0LD

Documents

View document PDF

Gazette notice compulsory

Date: 15 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2015

Action Date: 28 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-28

Old address: 62 Bensham Grove Thornton Heath Surrey CR7 8DB

New address: 11 Lancelot Place London SW7 1DR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2015

Action Date: 07 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-07

Documents

View document PDF

Incorporation company

Date: 07 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE015044
Status:ACTIVE
Category:Charitable Incorporated Organisation

HARWOOD PERFORMANCE SOURCE LTD

ST HELEN'S HOUSE,DERBY,DE1 3EE

Number:06069953
Status:ACTIVE
Category:Private Limited Company

KMCG CONSULTING LIMITED

1 SAXON COURT,THATCHAM,RG19 3TF

Number:07145092
Status:ACTIVE
Category:Private Limited Company

L I GILBERTSON LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:09924784
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MB HALAL MEATS LTD.

NILE HOUSE,BLACKBURN,BB2 1PG

Number:10786223
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE BOTLEY DEVELOPMENT COMPANY LIMITED

155 MOORGATE,LONDON,EC2M 6XB

Number:07117579
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source