- Company Overview for EAST MEETS WEST SALES & MARKETING LIMITED (SC231723)
- Filing history for EAST MEETS WEST SALES & MARKETING LIMITED (SC231723)
- People for EAST MEETS WEST SALES & MARKETING LIMITED (SC231723)
- More for EAST MEETS WEST SALES & MARKETING LIMITED (SC231723)
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) |
---|---|---|---|
05 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2022 | DS01 | Application to strike the company off the register | |
03 Nov 2021 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
03 Nov 2021 | AA01 | Previous accounting period extended from 30 June 2021 to 30 September 2021 | |
21 May 2021 | CS01 | Confirmation statement made on 21 May 2021 with updates | |
21 Aug 2020 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
25 May 2020 | CS01 | Confirmation statement made on 21 May 2020 with updates | |
02 Aug 2019 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 21 May 2019 with updates | |
13 Sep 2018 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 21 May 2018 with updates | |
23 Jan 2018 | AP01 | Appointment of Mrs Linda Campbell as a director on 22 May 2017 | |
23 Jan 2018 | CH01 | Director's details changed for Mr James Campbell on 28 November 2017 | |
28 Nov 2017 | CH03 | Secretary's details changed for Linda Mary Campbell on 28 November 2017 | |
28 Nov 2017 | PSC04 | Change of details for Mr James Campbell as a person with significant control on 28 November 2017 | |
28 Nov 2017 | CH03 | Secretary's details changed for Linda Mary Campbell on 28 November 2017 | |
28 Nov 2017 | PSC04 | Change of details for Mr James Campbell as a person with significant control on 28 November 2017 | |
28 Nov 2017 | AD01 | Registered office address changed from 4-6 Ochil Road Menstrie Clackmannanshire FK11 7BW to Bramblings Auchtubh Lochearnhead Central FK19 8NZ on 28 November 2017 | |
17 Aug 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
24 May 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
12 Aug 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
21 May 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|