- Company Overview for UK GREEN INVESTMENT SHELFCO. 1 LIMITED (SC460878)
- Filing history for UK GREEN INVESTMENT SHELFCO. 1 LIMITED (SC460878)
- People for UK GREEN INVESTMENT SHELFCO. 1 LIMITED (SC460878)
- More for UK GREEN INVESTMENT SHELFCO. 1 LIMITED (SC460878)
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) |
---|---|---|---|
03 Nov 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jul 2015 | DS01 | Application to strike the company off the register | |
06 Jul 2015 | TM01 | Termination of appointment of Jeremy Philip Szoke Burke as a director on 6 July 2015 | |
09 Dec 2014 | CERTNM |
Company name changed uk gib 1 LIMITED\certificate issued on 09/12/14
|
|
09 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
28 Jan 2014 | AP03 | Appointment of Euan Forbes Mcvicar as a secretary | |
28 Jan 2014 | AP01 | Appointment of Euan Forbes Mcvicar as a director | |
16 Jan 2014 | AP01 | Appointment of Jeremy Philip Szoke Burke as a director | |
16 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2013 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary | |
26 Nov 2013 | TM01 | Termination of appointment of Vindex Services Limited as a director | |
26 Nov 2013 | AD01 | Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP on 26 November 2013 | |
26 Nov 2013 | TM01 | Termination of appointment of Vindex Limited as a director | |
26 Nov 2013 | AD03 | Register(s) moved to registered inspection location | |
26 Nov 2013 | AD02 | Register inspection address has been changed | |
26 Nov 2013 | AA01 | Current accounting period extended from 31 October 2014 to 31 March 2015 | |
26 Nov 2013 | CERTNM |
Company name changed mm&s (5788) LIMITED\certificate issued on 26/11/13
|
|
22 Nov 2013 | TM01 | Termination of appointment of Christine Truesdale as a director | |
07 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-07
|