- Company Overview for I & A WORLDWIDE LIMITED (SC452711)
- Filing history for I & A WORLDWIDE LIMITED (SC452711)
- People for I & A WORLDWIDE LIMITED (SC452711)
- More for I & A WORLDWIDE LIMITED (SC452711)
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
|
|
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
|
|
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
|
|
19 Jun 2013 | NEWINC |
Incorporation
|