- Company Overview for I.P.S ALOHA (SCOTLAND) LIMITED (SC378921)
- Filing history for I.P.S ALOHA (SCOTLAND) LIMITED (SC378921)
- People for I.P.S ALOHA (SCOTLAND) LIMITED (SC378921)
- More for I.P.S ALOHA (SCOTLAND) LIMITED (SC378921)
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) |
---|---|---|---|
09 Jul 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2024 | PSC02 | Notification of Aguia Group Ltd as a person with significant control on 9 February 2024 | |
25 Feb 2024 | CS01 | Confirmation statement made on 9 February 2024 with updates | |
25 Feb 2024 | AP01 | Appointment of Mr Neville Taylor as a director on 9 February 2024 | |
25 Feb 2024 | PSC07 | Cessation of Anthony Robert Mchugh as a person with significant control on 9 February 2024 | |
25 Feb 2024 | TM01 | Termination of appointment of Anthony Robert Mchugh as a director on 9 February 2024 | |
25 Feb 2024 | AD01 | Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA United Kingdom to Office 15, 63 Dunnock Road Dunfermline KY11 8QE on 25 February 2024 | |
06 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
25 May 2023 | CS01 | Confirmation statement made on 20 May 2023 with no updates | |
12 Apr 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2022 | CS01 | Confirmation statement made on 20 May 2022 with no updates | |
05 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Jun 2021 | CS01 | Confirmation statement made on 20 May 2021 with no updates | |
10 Jun 2021 | AD01 | Registered office address changed from 68a East Kilbride Road Busby Glasgow G76 8HU to 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 10 June 2021 | |
03 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
25 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2020 | CS01 | Confirmation statement made on 20 May 2020 with no updates | |
06 Mar 2020 | TM01 | Termination of appointment of Colin Maclean Beattie as a director on 31 May 2019 |