- Company Overview for ECONOMIC DEVELOPMENT AND DEFENCE LIMITED (SC324109)
- Filing history for ECONOMIC DEVELOPMENT AND DEFENCE LIMITED (SC324109)
- People for ECONOMIC DEVELOPMENT AND DEFENCE LIMITED (SC324109)
- More for ECONOMIC DEVELOPMENT AND DEFENCE LIMITED (SC324109)
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 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jul 2016 | DS01 | Application to strike the company off the register | |
01 Jul 2016 | TM01 | Termination of appointment of Nicola Jane Booth as a director on 26 June 2016 | |
01 Jul 2016 | TM02 | Termination of appointment of Nicola Jane Booth as a secretary on 25 June 2016 | |
02 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
12 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Jul 2014 | AD01 | Registered office address changed from Sybrig House Ridge Way Dalgety Bay Fife KY11 9JN on 8 July 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 May 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 May 2012 | AR01 | Annual return made up to 22 May 2012 with full list of shareholders | |
16 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Jun 2011 | AR01 | Annual return made up to 22 May 2011 with full list of shareholders | |
14 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Jun 2010 | AR01 | Annual return made up to 22 May 2010 with full list of shareholders | |
16 Jun 2010 | CH01 | Director's details changed for Mrs Nicola Jane Booth on 22 May 2010 | |
16 Jun 2010 | CH01 | Director's details changed for Mr Donald Ireson Booth on 22 May 2010 | |
16 Jun 2010 | CH03 | Secretary's details changed for Mrs Nicola Jane Booth on 22 May 2010 | |
19 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
29 Sep 2009 | 287 | Registered office changed on 29/09/2009 from unit 21, evans business centre pitreavie business park queensferry road dunfermline fife KY11 8UU united kingdom | |
28 May 2009 | 288c | Director and secretary's change of particulars / nicola gill / 28/05/2009 | |
28 May 2009 | 363a | Return made up to 22/05/09; full list of members |