- Company Overview for DENISE NESBITT AND ASSOCIATES LTD (SC522000)
- Filing history for DENISE NESBITT AND ASSOCIATES LTD (SC522000)
- People for DENISE NESBITT AND ASSOCIATES LTD (SC522000)
- More for DENISE NESBITT AND ASSOCIATES LTD (SC522000)
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) |
---|---|---|---|
12 Sep 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jun 2023 | DS01 | Application to strike the company off the register | |
15 Jun 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
17 May 2023 | AC93 | Order of court - restore and wind up | |
03 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Sep 2022 | DS01 | Application to strike the company off the register | |
09 Sep 2022 | DS02 | Withdraw the company strike off application | |
08 Sep 2022 | DS01 | Application to strike the company off the register | |
10 Jan 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
10 Jan 2022 | CS01 | Confirmation statement made on 6 December 2021 with no updates | |
04 Feb 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
04 Feb 2021 | CS01 | Confirmation statement made on 6 December 2020 with no updates | |
10 Jan 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
19 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with updates | |
24 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
07 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with no updates | |
16 Nov 2017 | AD01 | Registered office address changed from , Suite 1/1 34 st Enoch Square, Glasgow, Lanarkshire, G1 4DF, United Kingdom to 5D Ravelston Dykes Edinburgh Midlothian EH4 3EA on 16 November 2017 | |
16 Nov 2017 | CH01 | Director's details changed for Ms Denise Nesbitt on 16 November 2017 | |
23 Aug 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
26 Feb 2016 | CH01 | Director's details changed for Mrs Denises Nesbitt on 16 February 2016 |