- Company Overview for NEW EXPRESSIONS LIMITED (SC275473)
- Filing history for NEW EXPRESSIONS LIMITED (SC275473)
- People for NEW EXPRESSIONS LIMITED (SC275473)
- More for NEW EXPRESSIONS LIMITED (SC275473)
| 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) |
|---|---|---|---|
| 19 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 03 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 27 Apr 2016 | DS01 | Application to strike the company off the register | |
| 03 Nov 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
| 18 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
| 28 Nov 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
| 30 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
| 22 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
| 18 Dec 2013 | AD01 | Registered office address changed from 1St Floor Robertson House Shore Street Inverness IV1 1NF on 18 December 2013 | |
| 09 Dec 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
| 05 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
| 26 Nov 2012 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
| 31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
| 13 Dec 2011 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders | |
| 08 Aug 2011 | AD01 | Registered office address changed from 1St Floor Robertson House Inverness IV1 1NF Scotland on 8 August 2011 | |
| 08 Aug 2011 | AD01 | Registered office address changed from Rosedene House 25 High Street Dingwall Ross-Shire IV15 9RU Scotland on 8 August 2011 | |
| 15 Nov 2010 | AR01 | Annual return made up to 2 November 2010 with full list of shareholders | |
| 03 Nov 2010 | AD01 | Registered office address changed from Rosedene Business Centre 2 Drummond Crescent Inverness Inverness-Shire IV2 4QW on 3 November 2010 | |
| 03 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
| 09 Nov 2009 | AR01 | Annual return made up to 2 November 2009 with full list of shareholders | |
| 09 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
| 17 Sep 2009 | 288a | Director appointed dr david george naisby | |
| 10 Nov 2008 | 363a | Return made up to 02/11/08; full list of members | |
| 03 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
| 18 Dec 2007 | 363a | Return made up to 02/11/07; full list of members |