- Company Overview for CADMELEON LTD (SC193502)
- Filing history for CADMELEON LTD (SC193502)
- People for CADMELEON LTD (SC193502)
- Charges for CADMELEON LTD (SC193502)
- Insolvency for CADMELEON LTD (SC193502)
- More for CADMELEON LTD (SC193502)
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) |
---|---|---|---|
27 Nov 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Aug 2020 | LIQ14(Scot) | Final account prior to dissolution in CVL | |
27 Jul 2016 | AD01 | Registered office address changed from The Hive 1069 Argyle St Glasgow Glasgow G3 8LZ United Kingdom to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 27 July 2016 | |
27 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-07-08
|
|
08 Jul 2016 | AD01 | Registered office address changed from 1069 Argyle Street the Hive, Studio 4, Florr 2 Glasgow G3 8LZ to The Hive 1069 Argyle St Glasgow Glasgow G3 8LZ on 8 July 2016 | |
08 Jul 2016 | TM01 | Termination of appointment of May Mckeown as a director on 8 July 2016 | |
08 Jul 2016 | TM01 | Termination of appointment of Francis Mckeown as a director on 8 July 2016 | |
08 Jul 2016 | TM01 | Termination of appointment of Ronald Joseph Eisbrenner as a director on 8 July 2016 | |
08 Jul 2016 | TM01 | Termination of appointment of Maureen Eisbrenner as a director on 8 July 2016 | |
04 Dec 2015 | AAMD | Amended total exemption small company accounts made up to 28 February 2013 | |
17 Nov 2015 | TM01 | Termination of appointment of Bernard Edward Mckeown as a director on 17 November 2015 | |
01 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2014 | |
18 Feb 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
13 Feb 2015 | AD01 | Registered office address changed from Studio 4 2Nd Floor the Hive 1069 Argyle Street Glasgow G3 8ND Scotland to 1069 Argyle Street the Hive, Studio 4, Florr 2 Glasgow G3 8LZ on 13 February 2015 | |
07 Jan 2015 | AD01 | Registered office address changed from Cadmeleon House Castle Street Industrial Estate Alloa Clackmannanshire FK10 1EU to Studio 4 2Nd Floor the Hive 1069 Argyle Street Glasgow G3 8ND on 7 January 2015 | |
21 May 2014 | MR04 | Satisfaction of charge 3 in full | |
22 Apr 2014 | TM01 | Termination of appointment of Cadmeleon Technical Services as a director | |
28 Mar 2014 | AAMD | Amended accounts made up to 28 February 2012 | |
14 Mar 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
10 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
02 Apr 2013 | AA | Total exemption small company accounts made up to 28 February 2012 | |
09 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off |