Advanced company searchLink opens in new window

MANAGING SUCCESSFUL CHANGE LIMITED

Company number SC370682

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2020 DS01 Application to strike the company off the register
08 Jun 2020 AA Micro company accounts made up to 31 January 2020
15 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with no updates
21 Oct 2019 AA Micro company accounts made up to 31 January 2019
14 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with no updates
12 Oct 2018 AA Micro company accounts made up to 31 January 2018
13 Feb 2018 CS01 Confirmation statement made on 5 January 2018 with no updates
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
16 Feb 2017 AD01 Registered office address changed from First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8LL Scotland to First Floor 4 Earls Court Earls Gate Business Park Grangemouth FK3 8ZE on 16 February 2017
12 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
16 May 2016 AA Micro company accounts made up to 31 January 2016
30 Mar 2016 AD01 Registered office address changed from C/O C/O Broome Affinity Willow House Newhouse Business Park, Newhouse Road, Grangemouth FK3 8LL to First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8LL on 30 March 2016
28 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
31 Jul 2015 AA Total exemption small company accounts made up to 31 January 2015
22 Jan 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
30 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
13 Jan 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
13 Jan 2014 AD01 Registered office address changed from 10 Eglingtoun Drive Dunfermline KY12 9YL Scotland on 13 January 2014
13 Jan 2014 CH01 Director's details changed for Mr James Paul Curran on 1 January 2014
21 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
13 Jan 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
16 Feb 2012 AA Accounts for a dormant company made up to 31 January 2012
16 Feb 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders