- Company Overview for IAA MARKETING SERVICES LTD (09780443)
- Filing history for IAA MARKETING SERVICES LTD (09780443)
- People for IAA MARKETING SERVICES LTD (09780443)
- More for IAA MARKETING SERVICES LTD (09780443)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Nov 2020 | DS01 | Application to strike the company off the register | |
18 Mar 2020 | PSC02 | Notification of International Advertising Association United Kingdom Chapter Limited as a person with significant control on 17 March 2020 | |
18 Mar 2020 | PSC07 | Cessation of Angus Henderson Grieve as a person with significant control on 17 March 2020 | |
18 Mar 2020 | TM01 | Termination of appointment of Angus Henderson Grieve as a director on 17 March 2020 | |
17 Mar 2020 | AP01 | Appointment of Kirsty Giordani as a director on 17 March 2020 | |
17 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
01 Feb 2020 | AD01 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to Albany House Claremont Lane Esher Surrey KT10 9FQ on 1 February 2020 | |
10 Oct 2019 | AD01 | Registered office address changed from , 9 Bridle Close, Surbiton Road, Kingston upon Thames, Surrey, KT1 2JW, England to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 10 October 2019 | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
27 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
14 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with updates | |
29 Sep 2017 | CS01 | Confirmation statement made on 15 September 2017 with updates | |
29 Sep 2017 | PSC01 | Notification of Angus Grieve as a person with significant control on 30 June 2017 | |
29 Sep 2017 | PSC07 | Cessation of Michael Clarke Lee as a person with significant control on 30 June 2017 | |
29 Sep 2017 | TM01 | Termination of appointment of Michael Clarke Lee as a director on 30 June 2017 | |
12 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
28 Sep 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
14 Mar 2016 | AP01 | Appointment of Mr Michael Clarke Lee as a director on 11 March 2016 | |
16 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-16
|