Advanced company searchLink opens in new window

IV18 LTD.

Company number SC397502

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 May 2017 GAZ2 Final Gazette dissolved following liquidation
17 Feb 2017 4.17(Scot) Notice of final meeting of creditors
26 May 2016 AD01 Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ to C/O Frp Advisory Llp Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD on 26 May 2016
26 May 2016 CO4.2(Scot) Court order notice of winding up
26 May 2016 4.2(Scot) Notice of winding up order
26 Jun 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jun 2015 AP01 Appointment of Mr Adeel Ahmad as a director on 1 August 2014
11 Jun 2015 TM01 Termination of appointment of Naeeem Ahmed as a director on 1 August 2014
08 May 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
24 Apr 2014 CH01 Director's details changed for Mr Naeeem Ahmed on 24 April 2014
17 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
22 May 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
22 May 2013 CH01 Director's details changed for Mr Naeeem Ahmed on 22 May 2013
25 Mar 2013 AD01 Registered office address changed from 109 High Street Invergordon Ross-Shire IV18 0AB United Kingdom on 25 March 2013
14 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
22 May 2012 CH01 Director's details changed for Mr Naeeem Ahmed on 22 May 2012
22 May 2012 AD01 Registered office address changed from 166 High Street Forres Morayshire IV36 1NP Scotland on 22 May 2012
12 Apr 2012 AR01 Annual return made up to 11 April 2012 with full list of shareholders
12 Apr 2012 CH01 Director's details changed for Mr Naeeem Ahmed on 12 April 2012
16 Feb 2012 AD01 Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW United Kingdom on 16 February 2012
07 Sep 2011 CH01 Director's details changed for Mr Naeeem Ahmed on 7 September 2011
06 Sep 2011 TM01 Termination of appointment of Naeeem Ahmed as a director
24 Aug 2011 AD01 Registered office address changed from 7a Dundas Street Edinburgh EH3 6QG United Kingdom on 24 August 2011
20 Jun 2011 AP01 Appointment of Naeem Ahmed as a director