- Company Overview for FORBES BP PTY LTD (SC468397)
- Filing history for FORBES BP PTY LTD (SC468397)
- People for FORBES BP PTY LTD (SC468397)
- Charges for FORBES BP PTY LTD (SC468397)
- More for FORBES BP PTY LTD (SC468397)
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) |
---|---|---|---|
04 Dec 2017 | TM01 | Termination of appointment of Alistair Jack Tait as a director on 1 December 2017 | |
04 Dec 2017 | AP01 | Appointment of Mr Peter Charles Anthony Beale Duriez as a director on 1 December 2017 | |
04 Dec 2017 | AD01 | Registered office address changed from 2 Mainshill Cottages Morham Haddington East Lothian EH41 4LG to 5 Forbes Road Edinburgh EH10 4EF on 4 December 2017 | |
04 Dec 2017 | PSC07 | Cessation of Alistair Jack Tait as a person with significant control on 1 December 2017 | |
16 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
10 Feb 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
07 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
07 Jun 2016 | AA01 | Previous accounting period shortened from 31 January 2016 to 31 August 2015 | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 31 January 2015 | |
25 Feb 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
20 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
16 Mar 2015 | AD01 | Registered office address changed from 2Nd Floor North, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland to 2 Mainshill Cottages Morham Haddington East Lothian EH41 4LG on 16 March 2015 | |
13 Mar 2015 | CH01 | Director's details changed for Sheena May Thomson on 12 March 2015 | |
11 Jun 2014 | MR01 | Registration of charge 4683970002 | |
30 May 2014 | MR01 | Registration of charge 4683970001 | |
14 May 2014 | AP01 | Appointment of Sheena May Thomson as a director | |
14 May 2014 | AD01 | Registered office address changed from 2 Mainshill Cottages Morham Haddington EH41 4LG United Kingdom on 14 May 2014 | |
27 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-27
|