- Company Overview for NAILS BY SUZANNE LTD (SC502530)
- Filing history for NAILS BY SUZANNE LTD (SC502530)
- People for NAILS BY SUZANNE LTD (SC502530)
- More for NAILS BY SUZANNE LTD (SC502530)
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) |
---|---|---|---|
26 Sep 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Sep 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
01 Jun 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
18 Mar 2016 | TM02 | Termination of appointment of Danielle Wood as a secretary on 29 February 2016 | |
14 Sep 2015 | AD01 | Registered office address changed from 78 Easter Langside Drive Dalkeith Midlothian EH22 2FH Scotland to 1a Station Road Newtongrange Dalkeith Midlothian EH22 4NB on 14 September 2015 | |
28 Aug 2015 | AD01 | Registered office address changed from 61 Boswall Terrace Edinburgh EH5 2BL Scotland to 78 Easter Langside Drive Dalkeith Midlothian EH22 2FH on 28 August 2015 | |
20 Jul 2015 | AD01 | Registered office address changed from 78 Easter Langside Drive Dalkeith Midlothian EH22 2FH Scotland to 61 Boswall Terrace Edinburgh EH5 2BL on 20 July 2015 | |
07 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-07
|