- Company Overview for IV18 LTD. (SC397502)
- Filing history for IV18 LTD. (SC397502)
- People for IV18 LTD. (SC397502)
- Insolvency for IV18 LTD. (SC397502)
- More for IV18 LTD. (SC397502)
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
|
|
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 |