- Company Overview for IES (UK) LIMITED (07901715)
- Filing history for IES (UK) LIMITED (07901715)
- People for IES (UK) LIMITED (07901715)
- More for IES (UK) LIMITED (07901715)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Feb 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Dec 2017 | DS01 | Application to strike the company off the register | |
23 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
31 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 31 January 2016 | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Aug 2016 | AP01 | Appointment of Mr Anoop Patel as a director on 6 August 2016 | |
06 Aug 2016 | TM01 | Termination of appointment of Jay Patel as a director on 6 August 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
03 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Feb 2016 | AA | Total exemption small company accounts made up to 31 January 2015 | |
29 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
10 May 2014 | AD01 | Registered office address changed from 54 Wergs Road Tettenhall Wolverhampton West Midlands WV6 8TD on 10 May 2014 | |
05 Feb 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
09 Oct 2013 | AP01 | Appointment of Mr Jay Patel as a director | |
09 Oct 2013 | AD01 | Registered office address changed from Regent House Bath Avenue Wolverhampton West Midlands WV1 4EG on 9 October 2013 | |
09 Oct 2013 | TM01 | Termination of appointment of Anoop Patel as a director | |
08 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
31 Jan 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders | |
24 Aug 2012 | AD01 | Registered office address changed from Masshouse Plaza Hive Apartment 1211 Block M Moor Street Queensway Birmingham West Midlands B5 5JN on 24 August 2012 |