- Company Overview for INVISIBLE HEAT LTD. (SC418685)
- Filing history for INVISIBLE HEAT LTD. (SC418685)
- People for INVISIBLE HEAT LTD. (SC418685)
- More for INVISIBLE HEAT LTD. (SC418685)
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) |
---|---|---|---|
01 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Sep 2020 | DS01 | Application to strike the company off the register | |
31 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
18 Dec 2019 | AD01 | Registered office address changed from C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG to C/O Gallone and Co 14 Newton Place Glasgow G3 7PY on 18 December 2019 | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with updates | |
14 May 2019 | TM01 | Termination of appointment of Rosemary Margaret O'leary as a director on 3 May 2019 | |
14 May 2019 | TM01 | Termination of appointment of Kevin O'leary as a director on 3 May 2019 | |
14 May 2019 | AP01 | Appointment of Ms Elizabeth Stewart as a director on 3 May 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Jun 2018 | PSC08 | Notification of a person with significant control statement | |
26 Jun 2018 | PSC07 | Cessation of Moulton Limited as a person with significant control on 7 March 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
21 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
08 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Mar 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Apr 2014 | TM01 | Termination of appointment of Kyle Scott as a director | |
01 Apr 2014 | TM01 | Termination of appointment of Richard Scott as a director |