- Company Overview for CESSCON DECOM LTD (SC587199)
- Filing history for CESSCON DECOM LTD (SC587199)
- People for CESSCON DECOM LTD (SC587199)
- Charges for CESSCON DECOM LTD (SC587199)
- More for CESSCON DECOM LTD (SC587199)
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) |
---|---|---|---|
06 May 2024 | AA | Total exemption full accounts made up to 31 January 2023 | |
06 May 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
03 Apr 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2024 | CS01 | Confirmation statement made on 11 March 2024 with no updates | |
03 Sep 2023 | TM01 | Termination of appointment of Adam Bruce as a director on 28 July 2023 | |
29 Mar 2023 | CS01 | Confirmation statement made on 11 March 2023 with no updates | |
14 Jun 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 11 March 2022 with updates | |
24 Sep 2021 | MR01 | Registration of charge SC5871990002, created on 17 September 2021 | |
23 Sep 2021 | MR04 | Satisfaction of charge SC5871990001 in full | |
31 May 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
26 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 16 March 2021
|
|
11 Mar 2021 | CS01 | Confirmation statement made on 11 March 2021 with updates | |
11 Mar 2021 | CS01 | Confirmation statement made on 29 January 2021 with updates | |
22 Sep 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
20 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 7 April 2020
|
|
20 Apr 2020 | AP01 | Appointment of Mr Adam Bruce as a director on 7 April 2020 | |
29 Feb 2020 | CS01 | Confirmation statement made on 29 January 2020 with updates | |
13 Jan 2020 | SH02 | Sub-division of shares on 9 December 2019 | |
13 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 9 December 2019
|
|
09 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2019 | AD01 | Registered office address changed from 8 Deer Park Avenue Livingston EH54 8AF Scotland to 9 Deer Park Avenue Livingston EH54 8AF on 2 December 2019 | |
18 Nov 2019 | PSC07 | Cessation of Lee Hanlon as a person with significant control on 28 October 2019 |