INTERNET STRATEGIES (UK) LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Registered office address changed from 32 Malcolm's Mount West Stonehaven AB39 2TF Scotland to 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 2025-01-31 |
27/01/2527 January 2025 | Resolutions |
12/12/2412 December 2024 | Compulsory strike-off action has been suspended |
12/12/2412 December 2024 | Compulsory strike-off action has been suspended |
22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
27/07/2427 July 2024 | Compulsory strike-off action has been discontinued |
24/07/2424 July 2024 | Confirmation statement made on 2024-03-10 with no updates |
21/03/2421 March 2024 | Registered office address changed from Centurion Court North Esplanade West Aberdeen AB11 5QH Scotland to 32 Malcolm's Mount West Stonehaven AB39 2TF on 2024-03-21 |
13/02/2413 February 2024 | Compulsory strike-off action has been suspended |
13/02/2413 February 2024 | Compulsory strike-off action has been suspended |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
07/10/237 October 2023 | Compulsory strike-off action has been discontinued |
07/10/237 October 2023 | Compulsory strike-off action has been discontinued |
04/10/234 October 2023 | Confirmation statement made on 2023-03-10 with no updates |
11/07/2311 July 2023 | Compulsory strike-off action has been suspended |
11/07/2311 July 2023 | Compulsory strike-off action has been suspended |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
25/11/2225 November 2022 | Micro company accounts made up to 2021-03-31 |
21/06/2121 June 2021 | Micro company accounts made up to 2020-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
04/10/174 October 2017 | REGISTERED OFFICE CHANGED ON 04/10/2017 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEEN AB11 7SL |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/03/1611 March 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
26/01/1626 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/03/1513 March 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
12/03/1512 March 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
04/04/144 April 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/04/1312 April 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
09/01/139 January 2013 | APPOINTMENT TERMINATED, DIRECTOR KEVIN MITCHELL |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/09/127 September 2012 | REGISTERED OFFICE CHANGED ON 07/09/2012 FROM INNOVATION CENTRE EXPLORATION DRIVE ABERDEEN AB23 8GX |
29/06/1229 June 2012 | DIRECTOR APPOINTED MR KEVIN GEORGE MITCHELL |
22/03/1222 March 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
26/01/1226 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
07/06/117 June 2011 | Annual return made up to 10 March 2011 with full list of shareholders |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
30/04/1030 April 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY GEORGE PACITTI / 10/03/2010 |
07/04/107 April 2010 | Annual return made up to 10 March 2010 with full list of shareholders |
15/06/0915 June 2009 | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS |
15/06/0915 June 2009 | RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
30/09/0830 September 2008 | APPOINTMENT TERMINATED DIRECTOR SCOTT CLARK |
18/03/0818 March 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
12/03/0712 March 2007 | RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS |
12/01/0712 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/06/0620 June 2006 | RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS |
20/06/0620 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
18/01/0618 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
22/12/0522 December 2005 | REGISTERED OFFICE CHANGED ON 22/12/05 FROM: 17 PALMERSTON ROAD ABERDEEN AB11 5QP |
11/07/0511 July 2005 | RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS |
17/01/0517 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
10/03/0410 March 2004 | RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS |
03/03/043 March 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
17/06/0317 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
12/06/0312 June 2003 | PARTIC OF MORT/CHARGE ***** |
11/06/0311 June 2003 | NEW DIRECTOR APPOINTED |
20/05/0320 May 2003 | REGISTERED OFFICE CHANGED ON 20/05/03 FROM: 32 MALCOLMS MOUNT STONEHAVEN ABERDEEN AB39 2TF |
20/03/0320 March 2003 | RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS |
12/06/0212 June 2002 | RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS |
27/12/0127 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
29/03/0129 March 2001 | RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS |
14/04/0014 April 2000 | REGISTERED OFFICE CHANGED ON 14/04/00 FROM: INVESTMENT HOUSE 6 UNION ROW ABERDEEN ABERDEENSHIRE AB10 1DQ |
14/04/0014 April 2000 | NEW DIRECTOR APPOINTED |
14/04/0014 April 2000 | DIRECTOR RESIGNED |
14/04/0014 April 2000 | NEW SECRETARY APPOINTED |
14/04/0014 April 2000 | SECRETARY RESIGNED |
06/04/006 April 2000 | COMPANY NAME CHANGED REAMWOOD LIMITED CERTIFICATE ISSUED ON 07/04/00 |
10/03/0010 March 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of INTERNET STRATEGIES (UK) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company