Advanced company searchLink opens in new window

INCOVO COMMUNICATION TECHNOLOGY LIMITED

Company number SC303737

Filter by category

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 Oct 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
27 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
18 Jun 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
26 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
14 Jun 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders
26 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
14 Jun 2011 AR01 Annual return made up to 12 June 2011 with full list of shareholders
29 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
21 Jan 2011 AP03 Appointment of Mr Kevin Gordon Bell as a secretary
21 Jan 2011 TM02 Termination of appointment of James Matheson as a secretary
14 Jun 2010 AR01 Annual return made up to 12 June 2010 with full list of shareholders
29 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
15 Jun 2009 363a Return made up to 12/06/09; full list of members
09 Apr 2009 AA Accounts for a dormant company made up to 30 June 2008
16 Jun 2008 363a Return made up to 12/06/08; full list of members
16 Jun 2008 288c Secretary's change of particulars / james mathesosn / 16/06/2008
08 Apr 2008 AA Accounts for a dormant company made up to 30 June 2007
29 Feb 2008 288b Appointment terminated secretary morton fraser secretaries LIMITED
29 Feb 2008 288b Appointment terminated director morton fraser directors LIMITED
29 Feb 2008 288a Secretary appointed james gardner mathesosn
29 Feb 2008 288a Director appointed richard thomas
29 Feb 2008 287 Registered office changed on 29/02/2008 from 30-31 queen street edinburgh midlothian EH2 1JX
04 Jul 2007 363a Return made up to 12/06/07; full list of members