- Company Overview for MORDOR HUNTING LIMITED (SC383341)
- Filing history for MORDOR HUNTING LIMITED (SC383341)
- People for MORDOR HUNTING LIMITED (SC383341)
- More for MORDOR HUNTING LIMITED (SC383341)
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) |
---|---|---|---|
31 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 May 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
09 May 2018 | DS01 | Application to strike the company off the register | |
07 Feb 2018 | AA01 | Previous accounting period shortened from 31 August 2017 to 31 May 2017 | |
11 Aug 2017 | CS01 | Confirmation statement made on 9 August 2017 with no updates | |
10 Aug 2017 | PSC04 | Change of details for Mr Charles Douglas Mcnish Thorburn as a person with significant control on 6 April 2016 | |
09 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
17 Aug 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates | |
03 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
01 Sep 2015 | AR01 |
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
30 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
05 Sep 2014 | AR01 |
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
04 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
04 Sep 2013 | AR01 |
Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
03 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
02 Oct 2012 | AR01 | Annual return made up to 9 August 2012 with full list of shareholders | |
03 Feb 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
28 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jan 2012 | AR01 | Annual return made up to 9 August 2011 with full list of shareholders | |
25 Jan 2012 | CH01 | Director's details changed for Charles Douglas Mcnish Thorburn on 9 August 2011 | |
09 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2010 | AD01 | Registered office address changed from Craighead Farm Path of Condie Perth Perthshire PH2 9DL on 20 December 2010 | |
25 Nov 2010 | TM02 | Termination of appointment of Murray Donald Drummond Cook Llp as a secretary | |
25 Nov 2010 | TM01 | Termination of appointment of Alistair Lang as a director |