Advanced company searchLink opens in new window

I & A WORLDWIDE LIMITED

Company number SC452711

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)
26 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
04 Nov 2020 DS01 Application to strike the company off the register
05 Aug 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
31 Mar 2020 AA Unaudited abridged accounts made up to 30 June 2019
15 Jul 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
31 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
10 Jul 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
05 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
24 Jul 2017 CS01 Confirmation statement made on 19 June 2017 with updates
01 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2017 PSC01 Notification of Lynne Robertson as a person with significant control on 19 June 2017
30 Jun 2017 PSC01 Notification of John Stewart Robertson as a person with significant control on 6 April 2016
30 Jun 2017 TM01 Termination of appointment of Andrew Miller as a director on 30 June 2017
30 Jun 2017 AA Total exemption small company accounts made up to 30 June 2016
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-09-12
  • GBP 2
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
06 Aug 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
19 Jul 2015 AD01 Registered office address changed from C/O Mclay, Mcalister & Mc Gibbon Llp 145 st. Vincent Street Glasgow G2 5JF to 17 Hazellea Drive Giffnock Glasgow G46 6BN on 19 July 2015
24 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
02 Jul 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
19 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted