- Company Overview for IEM3 LTD (SC627803)
- Filing history for IEM3 LTD (SC627803)
- People for IEM3 LTD (SC627803)
- More for IEM3 LTD (SC627803)
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) |
---|---|---|---|
13 Apr 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2023 | AD01 | Registered office address changed from 3 Queen Street Edinburgh EH2 1JE Scotland to 8 Albany Street Edinburgh EH1 3QB on 10 January 2023 | |
08 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with updates | |
04 May 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with updates | |
20 Apr 2021 | AD01 | Registered office address changed from 7 Howe Street Edinburgh EH3 6TE Scotland to 3 Queen Street Edinburgh EH2 1JE on 20 April 2021 | |
09 Feb 2021 | PSC02 | Notification of Iem (Holdings) Ltd. as a person with significant control on 8 February 2021 | |
08 Feb 2021 | PSC07 | Cessation of Iain Edwin Martin as a person with significant control on 8 February 2021 | |
06 Nov 2020 | AA | Accounts for a dormant company made up to 30 April 2020 | |
20 Jul 2020 | AD01 | Registered office address changed from 8 Albany Street Edinburgh EH1 3QB Scotland to 7 Howe Street Edinburgh EH3 6TE on 20 July 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 15 April 2020 with no updates | |
16 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-16
|