- Company Overview for BOARD24 (SCOTLAND) LIMITED (06669880)
- Filing history for BOARD24 (SCOTLAND) LIMITED (06669880)
- People for BOARD24 (SCOTLAND) LIMITED (06669880)
- More for BOARD24 (SCOTLAND) LIMITED (06669880)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Dec 2020 | DS01 | Application to strike the company off the register | |
11 Dec 2020 | PSC07 | Cessation of Logson 105 Limited as a person with significant control on 25 November 2020 | |
11 Dec 2020 | PSC07 | Cessation of Logson 102 Limited as a person with significant control on 25 November 2020 | |
11 Dec 2020 | PSC02 | Notification of Logson 105 Limited as a person with significant control on 25 November 2020 | |
11 Dec 2020 | PSC02 | Notification of Logson 102 Limited as a person with significant control on 25 November 2020 | |
11 Dec 2020 | PSC02 | Notification of Logson Holdings Limited as a person with significant control on 25 November 2020 | |
11 Dec 2020 | PSC07 | Cessation of Logson Investments (Midlands) Ltd as a person with significant control on 25 November 2020 | |
25 Aug 2020 | CS01 | Confirmation statement made on 11 August 2020 with no updates | |
01 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
23 Aug 2019 | CS01 | Confirmation statement made on 11 August 2019 with no updates | |
27 Nov 2018 | AD01 | Registered office address changed from Fourth Floor, 48 Gracechurch Street London EC3V 0EJ England to 2 Franks Road Coalville LE67 1TT on 27 November 2018 | |
01 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
28 Aug 2018 | CS01 | Confirmation statement made on 11 August 2018 with no updates | |
19 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
25 Aug 2017 | CS01 | Confirmation statement made on 11 August 2017 with no updates | |
06 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
25 Aug 2016 | CS01 | Confirmation statement made on 11 August 2016 with updates | |
26 Feb 2016 | AP01 | Appointment of Mr Richard Westwood Mcbride as a director on 12 February 2016 | |
26 Feb 2016 | AP01 | Appointment of Mr Alexander David Kelly as a director on 12 February 2016 | |
26 Nov 2015 | AUD | Auditor's resignation | |
16 Nov 2015 | TM01 | Termination of appointment of Michael William Stephenson as a director on 11 November 2015 | |
16 Nov 2015 | TM01 | Termination of appointment of John Loggie as a director on 11 November 2015 | |
16 Nov 2015 | AP01 | Appointment of Mr Bernard Neillus Mcdonnell as a director on 11 November 2015 |