- Company Overview for IP59 LIMITED (SC356145)
- Filing history for IP59 LIMITED (SC356145)
- People for IP59 LIMITED (SC356145)
- More for IP59 LIMITED (SC356145)
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) |
---|---|---|---|
29 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jan 2016 | DS01 | Application to strike the company off the register | |
17 Mar 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
04 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Mar 2013 | AR01 | Annual return made up to 6 March 2013 with full list of shareholders | |
31 Dec 2012 | AP01 | Appointment of Jon Osborne Stewart as a director | |
19 Dec 2012 | TM01 | Termination of appointment of Garry Tough as a director | |
06 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jul 2012 | AR01 | Annual return made up to 6 March 2012 with full list of shareholders | |
18 Jul 2012 | CH01 | Director's details changed for Mr Garry David Tough on 6 April 2012 | |
29 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2012 | TM01 | Termination of appointment of Christopher Wark as a director | |
15 Dec 2011 | AD01 | Registered office address changed from 5/9 Bridge Street Bonnybridge Falkirk FK4 1AD on 15 December 2011 | |
11 Nov 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
15 Apr 2011 | AR01 | Annual return made up to 6 March 2011 with full list of shareholders | |
15 Apr 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
15 Apr 2010 | AP01 | Appointment of Christopher Wark as a director | |
26 Mar 2010 | AR01 | Annual return made up to 6 March 2010 with full list of shareholders | |
26 Mar 2010 | CH01 | Director's details changed for Mr Garry David Tough on 26 March 2010 | |
06 Mar 2009 | NEWINC | Incorporation |