- Company Overview for ILI (ONE) LTD (SC288368)
- Filing history for ILI (ONE) LTD (SC288368)
- People for ILI (ONE) LTD (SC288368)
- More for ILI (ONE) LTD (SC288368)
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 Aug 2013 | AR01 |
Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
|
|
14 Aug 2013 | CH01 | Director's details changed for Mr Jason Crawford on 3 August 2012 | |
13 Aug 2013 | CH04 | Secretary's details changed for Intelligent Land Investments Limited on 3 August 2012 | |
13 Aug 2013 | CH02 | Director's details changed for Intelligent Land Investments Limited on 3 August 2012 | |
13 Aug 2013 | CH01 | Director's details changed for Margaret Coffey on 3 August 2012 | |
05 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 31 August 2011 | |
06 Dec 2012 | AR01 | Annual return made up to 2 August 2012 with full list of shareholders | |
30 Mar 2012 | AD01 | Registered office address changed from Rsm Tenon 48 St Vincent Street Glasgow G2 5TS on 30 March 2012 | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
13 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Sep 2011 | AR01 | Annual return made up to 2 August 2011 with full list of shareholders | |
12 Sep 2011 | AD01 | Registered office address changed from C/O Tenon Limited 2 Blythswood Square Glasgow G2 4AD on 12 September 2011 | |
26 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2010 | AR01 | Annual return made up to 2 August 2010 with full list of shareholders | |
27 Sep 2010 | CH01 | Director's details changed for Mr Jason Crawford on 26 July 2010 | |
27 Sep 2010 | CH01 | Director's details changed for Mr Mark Thomas Wilson on 26 July 2010 | |
27 Sep 2010 | CH01 | Director's details changed for Margaret Coffey on 26 July 2010 | |
01 Jun 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
14 Oct 2009 | AR01 | Annual return made up to 2 August 2009 | |
17 Aug 2009 | 287 | Registered office changed on 17/08/2009 from the shires 33 bothwell road hamilton ML3 0AS | |
01 Jul 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
10 Jun 2009 | 363a | Return made up to 02/08/08; full list of members | |
06 Jun 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
09 May 2008 | AA | Total exemption small company accounts made up to 31 August 2006 |