- Company Overview for BLUEPRINT DESIGN (DUNBAR) LTD (SC446726)
- Filing history for BLUEPRINT DESIGN (DUNBAR) LTD (SC446726)
- People for BLUEPRINT DESIGN (DUNBAR) LTD (SC446726)
- More for BLUEPRINT DESIGN (DUNBAR) LTD (SC446726)
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) |
---|---|---|---|
02 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2014 | CH01 | Director's details changed for Mr Gary Fairbairn on 1 June 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
29 Jul 2014 | AD01 | Registered office address changed from Dalmation House Spott Road Dunbar East Lothian EH42 1LE United Kingdom to 15 Glenorchy Road North Berwick East Lothian EH39 4PE on 29 July 2014 | |
21 Feb 2014 | TM01 | Termination of appointment of Karen Fairbairn as a director | |
21 Feb 2014 | TM02 | Termination of appointment of Karen Fairbairn as a secretary | |
17 Jan 2014 | AA01 | Current accounting period shortened from 30 April 2014 to 31 March 2014 | |
04 Apr 2013 | NEWINC |
Incorporation
|