- Company Overview for IMMERSIVE INTERACTIVE INDOOR SPORTS LTD (NI610488)
- Filing history for IMMERSIVE INTERACTIVE INDOOR SPORTS LTD (NI610488)
- People for IMMERSIVE INTERACTIVE INDOOR SPORTS LTD (NI610488)
- Charges for IMMERSIVE INTERACTIVE INDOOR SPORTS LTD (NI610488)
- More for IMMERSIVE INTERACTIVE INDOOR SPORTS LTD (NI610488)
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) |
---|---|---|---|
05 Jun 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jan 2018 | AA | Micro company accounts made up to 31 December 2016 | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2017 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Feb 2016 | MR04 | Satisfaction of charge 4 in full | |
08 Feb 2016 | MR04 | Satisfaction of charge 7 in full | |
08 Feb 2016 | MR04 | Satisfaction of charge 3 in full | |
08 Feb 2016 | MR04 | Satisfaction of charge 9 in full | |
03 Feb 2016 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-02-03
|
|
03 Feb 2016 | TM01 | Termination of appointment of John Mills as a director on 31 December 2015 | |
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Feb 2015 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-02-20
|
|
17 Feb 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2014 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
|
|
11 Nov 2013 | CERTNM |
Company name changed trixter developments LTD\certificate issued on 11/11/13
|
|
11 Nov 2013 | CONNOT | Change of name notice | |
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Jun 2013 | CH01 | Director's details changed for Mr Michael Joseph Rice on 23 December 2012 | |
03 Jun 2013 | AR01 | Annual return made up to 22 December 2012 with full list of shareholders |