- Company Overview for ANACAIL LIMITED (SC388133)
- Filing history for ANACAIL LIMITED (SC388133)
- People for ANACAIL LIMITED (SC388133)
- Charges for ANACAIL LIMITED (SC388133)
- Insolvency for ANACAIL LIMITED (SC388133)
- More for ANACAIL LIMITED (SC388133)
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) |
---|---|---|---|
30 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Sep 2020 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
28 Sep 2020 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
13 Jul 2020 | TM02 | Termination of appointment of Ip2Ipo Services Limited as a secretary on 13 July 2020 | |
18 Feb 2020 | AD01 | Registered office address changed from First Floor, South Suite, Telford Pavilion West of Scotland Science Park Maryhill Road Glasgow G20 0XA Scotland to C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 18 February 2020 | |
17 Feb 2020 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
20 Jan 2020 | MR04 | Satisfaction of charge SC3881330001 in full | |
17 Dec 2019 | WU02(Scot) | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) | |
14 Nov 2019 | CS01 | Confirmation statement made on 2 November 2019 with updates | |
29 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 Mar 2019 | MR01 | Registration of charge SC3881330002, created on 28 February 2019 | |
08 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 21 December 2018
|
|
06 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with updates | |
09 Oct 2018 | TM01 | Termination of appointment of Steven Peter Beaumont as a director on 9 October 2018 | |
12 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 May 2018 | AD02 | Register inspection address has been changed from C/O Anacail Limited 11 the Square University Avenue Glasgow G12 8QQ Scotland to First Floor, South Suite Telford Pavilion West of Scotland Science Park Maryhill Road Glasgow G20 0XA | |
09 Feb 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 4 January 2018
|
|
11 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 4 January 2017
|
|
11 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 26 October 2017
|
|
16 Nov 2017 | CS01 | Confirmation statement made on 3 November 2017 with updates | |
16 Nov 2017 | PSC07 | Cessation of Sussex Place General Partner Ii Limited as a person with significant control on 26 October 2017 | |
16 Nov 2017 | PSC07 | Cessation of Top Technology Ventures Limited as a person with significant control on 6 October 2016 | |
03 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 26 October 2017
|
|
03 Nov 2017 | RESOLUTIONS |
Resolutions
|