- Company Overview for I-PROJECT CONTROLS LIMITED (07289623)
- Filing history for I-PROJECT CONTROLS LIMITED (07289623)
- People for I-PROJECT CONTROLS LIMITED (07289623)
- More for I-PROJECT CONTROLS LIMITED (07289623)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Oct 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2013 | AR01 |
Annual return made up to 21 June 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
02 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
09 Aug 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
19 Jun 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
25 Jul 2011 | AR01 | Annual return made up to 21 June 2011 with full list of shareholders | |
22 Jul 2011 | AD01 | Registered office address changed from C/O R Sewell 32a Crowsley Way Sonning Common Reading Berkshire RG4 9LY United Kingdom on 22 July 2011 | |
22 Jul 2011 | TM01 | Termination of appointment of Clare Armstrong as a director | |
22 Jul 2011 | AD01 | Registered office address changed from the Dower House 108 High Street Berkhamsted Herts HP4 2BL United Kingdom on 22 July 2011 | |
22 Jul 2011 | TM02 | Termination of appointment of Ssg Recruitment Ltd as a secretary | |
10 Aug 2010 | AP01 | Appointment of Rebecca Sewell as a director | |
02 Jul 2010 | CH01 | Director's details changed for Clare Armstrong on 1 July 2010 | |
21 Jun 2010 | NEWINC | Incorporation |