- Company Overview for BALLYNACREE CONSULTING LIMITED (SC521392)
- Filing history for BALLYNACREE CONSULTING LIMITED (SC521392)
- People for BALLYNACREE CONSULTING LIMITED (SC521392)
- More for BALLYNACREE CONSULTING LIMITED (SC521392)
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) |
---|---|---|---|
23 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Apr 2024 | DS01 | Application to strike the company off the register | |
13 Feb 2024 | AA | Micro company accounts made up to 30 November 2023 | |
12 Dec 2023 | CS01 | Confirmation statement made on 30 November 2023 with updates | |
08 Sep 2023 | PSC04 | Change of details for Mr Steven William Crawford as a person with significant control on 8 September 2023 | |
08 Sep 2023 | CH01 | Director's details changed for Mr Steven William Crawford on 8 September 2023 | |
06 Sep 2023 | AD01 | Registered office address changed from 3rd Floor 116 Dundas Street Edinburgh EH3 5DQ Scotland to 272 Bath Street Glasgow G2 4JR on 6 September 2023 | |
18 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
08 Dec 2022 | CS01 | Confirmation statement made on 30 November 2022 with updates | |
31 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
02 Dec 2021 | CS01 | Confirmation statement made on 30 November 2021 with updates | |
28 Jun 2021 | AA | Micro company accounts made up to 30 November 2020 | |
17 Dec 2020 | CS01 | Confirmation statement made on 30 November 2020 with updates | |
10 Jul 2020 | AA | Micro company accounts made up to 30 November 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with updates | |
13 Mar 2019 | AA | Micro company accounts made up to 30 November 2018 | |
13 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with updates | |
18 May 2018 | AA | Micro company accounts made up to 30 November 2017 | |
11 Jan 2018 | CS01 | Confirmation statement made on 30 November 2017 with updates | |
04 Dec 2017 | CS01 | Confirmation statement made on 8 November 2017 with updates | |
04 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
24 Mar 2017 | AD01 | Registered office address changed from 1st Floor 31 Palmerston Place Edinburgh EH12 5AP United Kingdom to 3rd Floor 116 Dundas Street Edinburgh EH3 5DQ on 24 March 2017 | |
14 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
30 Nov 2015 | AD01 | Registered office address changed from 1st Floor 31 Palmerston Place Edinburgh EH12 5AP United Kingdom to 1st Floor 31 Palmerston Place Edinburgh EH12 5AP on 30 November 2015 | |
30 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-30
|