- Company Overview for ANNLEN LIMITED (SC247554)
- Filing history for ANNLEN LIMITED (SC247554)
- People for ANNLEN LIMITED (SC247554)
- Charges for ANNLEN LIMITED (SC247554)
- More for ANNLEN LIMITED (SC247554)
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 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Sep 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2019 | TM01 | Termination of appointment of Mark Rogerson as a director on 24 April 2019 | |
12 May 2019 | AP01 | Appointment of Mr Philip Jackson as a director on 24 April 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 9 April 2019 with no updates | |
20 Mar 2019 | AA01 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 | |
19 Feb 2019 | TM01 | Termination of appointment of Scott Somervaille Christie as a director on 7 February 2019 | |
29 Jan 2019 | TM01 | Termination of appointment of Craig Archibald Macdonald Hendry as a director on 28 January 2019 | |
29 Jan 2019 | TM02 | Termination of appointment of Craig Archibald Macdonald Hendry as a secretary on 28 January 2019 | |
07 Jan 2019 | AP01 | Appointment of Mr Mark Rogerson as a director on 7 January 2019 | |
21 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 9 April 2018 with no updates | |
28 Sep 2017 | AA | Full accounts made up to 31 March 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
06 Mar 2017 | AA01 | Current accounting period extended from 31 December 2016 to 31 March 2017 | |
21 Feb 2017 | MA | Memorandum and Articles of Association | |
21 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2017 | MR01 | Registration of charge SC2475540003, created on 13 February 2017 | |
17 Feb 2017 | MR01 | Registration of charge SC2475540004, created on 13 February 2017 | |
12 Jan 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 | |
12 Jan 2017 | AD01 | Registered office address changed from Suite 3-10 Dalziel Building 7 Scott Street Motherwell North Lanarkshire ML1 1PN to Caledonia House Quarrywood Court Livingston West Lothian EH54 6AX on 12 January 2017 | |
12 Jan 2017 | TM01 | Termination of appointment of Marion Wilma Mclaren as a director on 16 December 2016 | |
12 Jan 2017 | TM01 | Termination of appointment of Ian Mclaren as a director on 16 December 2016 | |
12 Jan 2017 | TM02 | Termination of appointment of Marion Wilma Mclaren as a secretary on 16 December 2016 |