- Company Overview for I COPY SOLUTIONS LTD (07839323)
- Filing history for I COPY SOLUTIONS LTD (07839323)
- People for I COPY SOLUTIONS LTD (07839323)
- More for I COPY SOLUTIONS LTD (07839323)
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) |
---|---|---|---|
10 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Dec 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Aug 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
08 Jul 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2017 | AP01 | Appointment of Mr Imran Hussain as a director on 10 January 2017 | |
16 Jan 2017 | TM01 | Termination of appointment of Malcolm Kerr as a director on 10 January 2017 | |
14 Jan 2017 | AD01 | Registered office address changed from 18 Pilkington Buildings Roman Road Middlesbrough Cleveland TS5 6DY England to 10 Hutson Street Bradford BD5 7LS on 14 January 2017 | |
25 Aug 2016 | TM01 | Termination of appointment of Abdul Jabbar Khan as a director on 12 January 2016 | |
26 Apr 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
02 Apr 2016 | CH01 | Director's details changed for Mr Abdul Jabbar Khan on 1 January 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
23 Mar 2016 | AD01 | Registered office address changed from Carwood Park Selby Road Swillington Common Leeds LS15 4LG to 18 Pilkington Buildings Roman Road Middlesbrough Cleveland TS5 6DY on 23 March 2016 | |
23 Mar 2016 | AP01 | Appointment of Mr Malcolm Kerr as a director on 29 September 2014 | |
12 Jan 2016 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
02 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
12 Mar 2015 | AD01 | Registered office address changed from 22 Apsley Crescent Bradford West Yorkshire BD8 7EY to Carwood Park Selby Road Swillington Common Leeds LS15 4LG on 12 March 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2015-03-12
|
|
12 Mar 2015 | TM01 | Termination of appointment of Nasser Ahmed as a director on 31 January 2015 | |
23 Feb 2015 | TM01 | Termination of appointment of Nasser Ahmed as a director on 31 January 2015 | |
23 Feb 2015 | AD01 | Registered office address changed from 59 Whetley Lane Bradford West Yorkshire BD8 9EE to 22 Apsley Crescent Bradford West Yorkshire BD8 7EY on 23 February 2015 |