Advanced company searchLink opens in new window

TARIFA DESIGN LIMITED

Company number SC373267

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)
01 May 2012 AA Accounts for a dormant company made up to 30 April 2012
16 Mar 2012 CH01 Director's details changed for Mrs Karen Thomson on 19 February 2012
16 Mar 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
09 Nov 2011 AA Total exemption small company accounts made up to 30 April 2011
12 Oct 2011 AP01 Appointment of Miss Jennifer Thomson as a director
12 Oct 2011 TM01 Termination of appointment of Jennifer Thomson as a director
12 Oct 2011 TM01 Termination of appointment of Karen Thomson as a director
12 Oct 2011 AP01 Appointment of Miss Jennifer Thomson as a director
10 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
08 Sep 2011 AA01 Previous accounting period extended from 28 February 2011 to 30 April 2011
08 Sep 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
08 Sep 2011 AP01 Appointment of Karen Thomson as a director
08 Sep 2011 TM02 Termination of appointment of Coddan Secretary Service Ltd as a secretary
08 Sep 2011 TM01 Termination of appointment of Ekaterina Ostapchuk as a director
16 Aug 2011 AD01 Registered office address changed from 15 Hawthorn Way Erskine Renfrewshire PA8 7BX Scotland on 16 August 2011
16 Aug 2011 TM02 Termination of appointment of Jacqueline Pollock as a secretary
16 Aug 2011 CERTNM Company name changed gealco enterprises LTD\certificate issued on 16/08/11
  • CONNOT ‐
16 Aug 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-15
19 Jul 2011 AD01 Registered office address changed from Suite 701 151 West George Street Glasgow G2 2JJ Scotland on 19 July 2011
18 Jul 2011 AP03 Appointment of Mrs Jacqueline Pollock as a secretary
18 Jul 2011 AP01 Appointment of Mrs Karen Thomson as a director
18 Jul 2011 TM02 Termination of appointment of Coddan Secretary Service Ltd as a secretary
18 Jul 2011 TM01 Termination of appointment of Ekaterina Ostapchuk as a director
17 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)