Advanced company searchLink opens in new window

IRON MOUNTAIN LIVINGSTON LIMITED

Company number SC226889

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)
20 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2012 DS01 Application to strike the company off the register
23 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
Statement of capital on 2012-01-23
  • GBP 2
15 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
19 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
14 Oct 2010 AA01 Current accounting period extended from 31 October 2010 to 31 December 2010
18 Jun 2010 AA Full accounts made up to 31 October 2009
14 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
28 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
06 Nov 2009 AR01 Annual return made up to 31 December 2008 with full list of shareholders
02 Nov 2009 CH01 Director's details changed for Mr Peter Eglinton on 19 October 2009
02 Nov 2009 AP01 Appointment of Mr Simon Paul Golesworthy as a director
02 Nov 2009 CH03 Secretary's details changed for Mr Christopher David George Thomas on 19 October 2009
02 Nov 2009 CH01 Director's details changed for Mr Roderick Day on 19 October 2009
02 Nov 2009 TM01 Termination of appointment of Marc Duale as a director
16 Apr 2009 AA Full accounts made up to 31 October 2008
16 Apr 2009 288a Director appointed mr peter eglinton
15 Apr 2009 288b Appointment Terminated Director thomas campbell
18 Feb 2009 363a Return made up to 31/12/08; full list of members
16 Feb 2009 288b Appointment Terminated Secretary joseph lyon
16 Feb 2009 288a Secretary appointed mr christopher david george thomas
04 Sep 2008 288c Director's Change of Particulars / thomas campbell / 04/09/2008 / HouseName/Number was: , now: 34; Street was: 34 melbury court, now: warwick gardens; Area was: kensington high street, now: kensington; Post Code was: W8 6NH, now: W14 8PH
04 Sep 2008 288a Director appointed mr roderick day
04 Sep 2008 288b Appointment Terminated Director phillip price