- Company Overview for IJA TEAM SERVICES LTD (SC440120)
- Filing history for IJA TEAM SERVICES LTD (SC440120)
- People for IJA TEAM SERVICES LTD (SC440120)
- More for IJA TEAM SERVICES LTD (SC440120)
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 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jan 2021 | CS01 | Confirmation statement made on 11 January 2021 with no updates | |
25 Jun 2020 | AA | Micro company accounts made up to 31 January 2020 | |
27 Feb 2020 | CS01 | Confirmation statement made on 11 January 2020 with no updates | |
10 Jul 2019 | AA | Micro company accounts made up to 31 January 2019 | |
17 Jan 2019 | PSC04 | Change of details for Ms Rhian Jane Allan as a person with significant control on 27 November 2017 | |
17 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with no updates | |
17 Jan 2019 | CH01 | Director's details changed for Ms Rhian Jane Allan on 17 January 2019 | |
04 Sep 2018 | AA | Micro company accounts made up to 31 January 2018 | |
13 Mar 2018 | AD01 | Registered office address changed from Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland to 272 Bath Street Glasgow G2 4JR on 13 March 2018 | |
19 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with updates | |
27 Nov 2017 | PSC04 | Change of details for Ms Rhian Jane Allan as a person with significant control on 27 November 2017 | |
26 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
22 Jun 2016 | AD01 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016 | |
20 Jan 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
|
|
26 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
15 Jan 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
|
|
13 Jan 2015 | CH01 | Director's details changed for Ms Rhian Jane Allan on 13 January 2015 | |
14 Jul 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
13 Jan 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
|
|
08 Nov 2013 | CH01 | Director's details changed for Ms Rhian Jane Allan on 8 November 2013 | |
11 Jan 2013 | NEWINC | Incorporation |