Advanced company searchLink opens in new window

UNKNOWN PLEASURES LIMITED

Company number SC343278

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 May 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
26 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2010 AA Total exemption small company accounts made up to 31 July 2009
23 Aug 2010 AR01 Annual return made up to 22 May 2009 with full list of shareholders
23 Aug 2010 AP01 Appointment of Carol Lindsey Craig as a director
08 Apr 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2008 MA Memorandum and Articles of Association
18 Sep 2008 288a Director appointed roger thomas strong
18 Sep 2008 288a Director appointed lester miles hare
18 Sep 2008 288a Director and secretary appointed michael john danskin craig
18 Sep 2008 287 Registered office changed on 18/09/2008 from whitehall house 33 yeaman shore dundee DD1 4BJ
18 Sep 2008 225 Accounting reference date extended from 31/05/2009 to 31/07/2009
18 Sep 2008 88(2) Ad 03/09/08 gbp si 99@1=99 gbp ic 1/100
18 Sep 2008 288b Appointment Terminated Secretary thorntons law LLP
18 Sep 2008 288b Appointment Terminated Director iain henderson hutcheson
04 Sep 2008 CERTNM Company name changed castlelaw (no.749) LIMITED\certificate issued on 05/09/08
22 May 2008 NEWINC Incorporation