Advanced company searchLink opens in new window

ELVISHASLEFTTHEBUILDING LTD

Company number SC429285

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)
08 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Aug 2016 DS01 Application to strike the company off the register
12 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2015 MR04 Satisfaction of charge SC4292850003 in full
01 Dec 2015 MR04 Satisfaction of charge SC4292850001 in full
01 Dec 2015 MR04 Satisfaction of charge SC4292850002 in full
04 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
27 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
31 Jul 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
29 Jul 2014 MR01 Registration of charge SC4292850003, created on 22 July 2014
17 Jun 2014 MR01 Registration of charge 4292850002
02 Jun 2014 AD01 Registered office address changed from 260-262 Leith Walk Edinburgh Lothian EH6 5EL on 2 June 2014
10 Apr 2014 TM01 Termination of appointment of Louise Thomas as a director
08 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
16 Oct 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-16
11 Oct 2013 AD01 Registered office address changed from Flat 3F3 4 Beaufort Road Edinburgh EH9 1AG Scotland on 11 October 2013
20 Sep 2013 MR01 Registration of charge 4292850001
30 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted