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) |
---|---|---|---|
07 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Aug 2017 | DS01 | Application to strike the company off the register | |
02 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
16 Mar 2017 | RP04AR01 | Second filing of the annual return made up to 20 November 2015 | |
16 Mar 2017 | RP04AR01 | Second filing of the annual return made up to 20 November 2014 | |
18 Jan 2017 | RP04AR01 | Second filing of the annual return made up to 20 November 2013 | |
30 Nov 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
04 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
24 Nov 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
24 Nov 2015 | CH01 | Director's details changed for Ms Petra Elke Biberbach on 1 April 2015 | |
17 Sep 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
24 Nov 2014 | AD01 | Registered office address changed from 125 Princes Street 3Rd Floor Edinburgh EH2 4AD Scotland to 125 Princes Street 3Rd Floor Edinburgh EH2 4AD on 24 November 2014 | |
24 Nov 2014 | AD01 | Registered office address changed from 11a South Charlotte Street Edinburgh EH2 4AS to 125 Princes Street 3Rd Floor Edinburgh EH2 4AD on 24 November 2014 | |
16 Jul 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
16 Dec 2013 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
16 Dec 2013 | AD01 | Registered office address changed from 11a South Charlotte Street Edinburgh EH2 4AS Scotland on 16 December 2013 | |
16 Dec 2013 | AD01 | Registered office address changed from Beaverbank Business Park 5 Logie Mill Edinburgh EH7 4HH United Kingdom on 16 December 2013 | |
03 Jan 2013 | AP01 | Appointment of Ms Petra Elke Biberbach as a director | |
23 Nov 2012 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
23 Nov 2012 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
20 Nov 2012 | NEWINC | Incorporation |