Advanced company searchLink opens in new window

ESPIONAGE BARS LTD.

Company number SC368739

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)
12 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Oct 2015 DS01 Application to strike the company off the register
30 Sep 2015 AA Accounts for a dormant company made up to 30 November 2014
29 Sep 2015 AD01 Registered office address changed from 44 Charlotte Square Edinburgh EH2 4HQ to 10 Craigmillar Park Edinburgh EH16 5NE on 29 September 2015
23 Jan 2015 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
08 Jul 2014 AA Accounts for a dormant company made up to 30 November 2013
05 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2014 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
21 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
22 Nov 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
22 Oct 2012 AD01 Registered office address changed from 42 Charlotte Square Edinburgh Midlothian EH2 4HQ on 22 October 2012
11 Sep 2012 AA Accounts for a dormant company made up to 30 November 2011
30 Dec 2011 AR01 Annual return made up to 18 November 2011 with full list of shareholders
09 Aug 2011 AA Accounts for a dormant company made up to 30 November 2010
21 Jan 2011 AR01 Annual return made up to 18 November 2010 with full list of shareholders
09 Jan 2010 AP04 Appointment of Warners (Secretaries) Limited as a secretary
15 Dec 2009 AP01 Appointment of James Robert Tullis as a director
15 Dec 2009 AD01 Registered office address changed from 26 George Square Edinburgh EH8 9LD United Kingdom on 15 December 2009
23 Nov 2009 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
23 Nov 2009 TM01 Termination of appointment of Stephen Mabbott as a director
18 Nov 2009 NEWINC Incorporation