Advanced company searchLink opens in new window

ROOMWISE LTD

Company number SC425095

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2014 AA Full accounts made up to 31 May 2013
09 Apr 2014 DS01 Application to strike the company off the register
02 Dec 2013 AP01 Appointment of Mr Philip Nicholas Gripton as a director
02 Dec 2013 TM01 Termination of appointment of William Dobbie as a director
22 Jul 2013 TM01 Termination of appointment of Robert Doughty as a director
26 Jun 2013 AD01 Registered office address changed from C/O Cupid Plc 7 Castle Street Edinburgh Midlothian EH2 3AH Scotland on 26 June 2013
29 May 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
Statement of capital on 2013-05-29
  • GBP 1
09 Apr 2013 AD01 Registered office address changed from 23 Manor Place Edinburgh Midlothian EH3 7DX Scotland on 9 April 2013
15 Jan 2013 AP01 Appointment of Mr Niall Fraser Stirling as a director
15 Jan 2013 TM02 Termination of appointment of Robert Doughty as a secretary
15 Jan 2013 AP03 Appointment of Mr Niall Fraser Stirling as a secretary
29 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted