- Company Overview for IKAN PROJECTS LIMITED (07985439)
- Filing history for IKAN PROJECTS LIMITED (07985439)
- People for IKAN PROJECTS LIMITED (07985439)
- More for IKAN PROJECTS LIMITED (07985439)
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 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
15 Mar 2017 | AD01 | Registered office address changed from The Chapel Greneville Court Britwell Road Burnham Buckinghamshire SL1 8DF England to The Chapel Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF on 15 March 2017 | |
09 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Dec 2016 | AP01 | Appointment of Mr Nicholas James Seaton as a director on 15 December 2016 | |
20 Dec 2016 | AP01 | Appointment of Mr Robert Ian Gilbert as a director on 15 December 2016 | |
25 Nov 2016 | AD01 | Registered office address changed from The Chapel Greenville Court Britwell Road Burnham Buckinghamshire SL1 8DF England to The Chapel Greneville Court Britwell Road Burnham Buckinghamshire SL1 8DF on 25 November 2016 | |
15 Nov 2016 | AD01 | Registered office address changed from Hall Court Churchfield Road Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9EW to The Chapel Greenville Court Britwell Road Burnham Buckinghamshire SL1 8DF on 15 November 2016 | |
20 Jun 2016 | SH06 |
Cancellation of shares. Statement of capital on 1 April 2015
|
|
17 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2016 | SH03 | Purchase of own shares. | |
15 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
21 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Oct 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
14 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2015 | AD01 | Registered office address changed from Pennant House 1-2 Napier Court, Napier Road Reading Berkshire RG1 8BW to Hall Court Churchfield Road Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9EW on 30 March 2015 | |
11 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Aug 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders |