IAN SMITH PROFESSIONAL SERVICES LIMITED

70 Kings Avenue, London, SW4 8BQ, England
StatusDISSOLVED
Company No.10284359
CategoryPrivate Limited Company
Incorporated18 Jul 2016
Age7 years, 10 months, 4 days
JurisdictionEngland Wales
Dissolution19 Apr 2022
Years2 years, 1 month, 3 days

SUMMARY

IAN SMITH PROFESSIONAL SERVICES LIMITED is an dissolved private limited company with number 10284359. It was incorporated 7 years, 10 months, 4 days ago, on 18 July 2016 and it was dissolved 2 years, 1 month, 3 days ago, on 19 April 2022. The company address is 70 Kings Avenue, London, SW4 8BQ, England.



Company Fillings

Gazette dissolved compulsory

Date: 19 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Mar 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 25 Jan 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2021

Action Date: 24 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-24

Old address: PO Box Offce 8 141 Acre Lane London SW2 5UA England

New address: 70 Kings Avenue London SW4 8BQ

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2021

Action Date: 20 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ian James Smith

Notification date: 2021-01-20

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2021

Action Date: 30 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-30

Psc name: Fraser James Cameron

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2021

Action Date: 20 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Arthur Gibson

Termination date: 2021-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2021

Action Date: 20 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-20

Officer name: Mr Ian James Smith

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Arthur Gibson

Appointment date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-31

Officer name: Fraser James Cameron

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Arthur Gibson

Termination date: 2020-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fraser James Cameron

Appointment date: 2020-03-01

Documents

View document PDF

Resolution

Date: 20 Jun 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jun 2020

Action Date: 18 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-05-18

Psc name: Fraser James Cameron

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Arthur Gibson

Cessation date: 2020-06-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-18

New address: PO Box Offce 8 141 Acre Lane London SW2 5UA

Old address: Beario, Old Fire Station Enterprise Centre Salt Lane Salisbury SP1 1DU England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-05

Old address: Quayside Tower Broad Street Birmingham B1 2HF England

New address: Beario, Old Fire Station Enterprise Centre Salt Lane Salisbury SP1 1DU

Documents

View document PDF

Notification of a person with significant control

Date: 29 Feb 2020

Action Date: 20 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-02-20

Psc name: John Arthur Gibson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Feb 2020

Action Date: 29 Feb 2020

Category: Address

Type: AD01

Old address: C/O Broadsword Esates Limited Office 8 141 Acre Lane Clapham London SW2 5UA England

New address: Quayside Tower Broad Street Birmingham B1 2HF

Change date: 2020-02-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Feb 2020

Action Date: 20 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fraser James Cameron

Cessation date: 2020-02-20

Documents

View document PDF

Resolution

Date: 24 Feb 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fraser James Cameron

Termination date: 2018-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-15

Officer name: Mr John Arthur Gibson

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2017

Action Date: 12 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Fraser James Cameron

Change date: 2017-01-12

Documents

View document PDF

Resolution

Date: 20 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 23 Sep 2016

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-07-31

Documents

View document PDF

Incorporation company

Date: 18 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCETECHMAN LTD

3 20-22 ALBERT ROAD,ILFORD,IG1 1GH

Number:11908842
Status:ACTIVE
Category:Private Limited Company

BENSIDE DEVELOPMENT LLP

21 BOTANIC AVENUE,BELFAST,BT7 1JJ

Number:NC001055
Status:ACTIVE
Category:Limited Liability Partnership

JIBFOL ENTERPRISES LTD

19 VICTORY CLOSE,READING,RG30 4AW

Number:10341250
Status:ACTIVE
Category:Private Limited Company

JOHN COURT COMMERCIAL REPAIRS LTD

MEADOW VIEW,NARBERTH,SA67 8AP

Number:06791773
Status:ACTIVE
Category:Private Limited Company

ORM CONSULTANTS LTD

TAXASSIST DIRECT, 191,SOUTHAMPTON,SO15 3FG

Number:11644123
Status:ACTIVE
Category:Private Limited Company

RARCOM LIMITED

12 CHAPEL ROAD,ESSEX,RM18 7AY

Number:09301963
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source