COILLTEAN INTERNATIONAL COMPANY LIMITED
Company number SC252109
- Company Overview for COILLTEAN INTERNATIONAL COMPANY LIMITED (SC252109)
- Filing history for COILLTEAN INTERNATIONAL COMPANY LIMITED (SC252109)
- People for COILLTEAN INTERNATIONAL COMPANY LIMITED (SC252109)
- More for COILLTEAN INTERNATIONAL COMPANY LIMITED (SC252109)
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) |
---|---|---|---|
28 Aug 2020 | AD01 | Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to Suite 20 196 Rose Street Edinburgh EH2 4AT on 28 August 2020 | |
17 Feb 2020 | PSC01 | Notification of Won Ho John Lui as a person with significant control on 31 December 2019 | |
07 Feb 2020 | PSC07 | Cessation of Won Ho John Lui as a person with significant control on 31 December 2019 | |
29 Jan 2020 | CS01 | Confirmation statement made on 30 November 2019 with updates | |
29 Jan 2020 | PSC04 | Change of details for Mr Antonio Bleve as a person with significant control on 31 December 2019 | |
29 Jan 2020 | PSC01 | Notification of Won Ho John Lui as a person with significant control on 31 December 2019 | |
29 Jan 2020 | PSC01 | Notification of Kevin Kai Yuen Ling as a person with significant control on 31 December 2019 | |
18 Nov 2019 | AP04 | Appointment of Ashdown Secretaries Limited as a secretary on 18 November 2019 | |
05 Nov 2019 | TM01 | Termination of appointment of Antonio Bleve as a director on 4 November 2019 | |
05 Nov 2019 | AP01 | Appointment of Ms Francesca Ferrarini as a director on 4 November 2019 | |
04 Nov 2019 | TM01 | Termination of appointment of Gian Brusa as a director on 4 November 2019 | |
04 Nov 2019 | AD01 | Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN United Kingdom to 101 Rose Street South Lane Edinburgh EH2 3JG on 4 November 2019 | |
02 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Mar 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2019 | CS01 | Confirmation statement made on 30 November 2018 with updates | |
19 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Dec 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2017 | AA | Micro company accounts made up to 31 December 2016 | |
13 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with updates | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |