- Company Overview for CH EDINBURGH LIMITED (SC524927)
- Filing history for CH EDINBURGH LIMITED (SC524927)
- People for CH EDINBURGH LIMITED (SC524927)
- More for CH EDINBURGH LIMITED (SC524927)
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) |
---|---|---|---|
05 Jun 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Mar 2018 | DS01 | Application to strike the company off the register | |
02 Mar 2018 | CS01 | Confirmation statement made on 21 January 2018 with no updates | |
30 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
09 Mar 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
28 Jun 2016 | AP01 | Appointment of Mr Nicholas William John Edwards as a director on 15 June 2016 | |
27 Jun 2016 | AP01 | Appointment of Charles John Ferguson-Davie as a director on 15 June 2016 | |
27 Jun 2016 | AP01 | Appointment of Mr Michael Milligan as a director on 15 June 2016 | |
27 Jun 2016 | AD01 | Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA United Kingdom to 2 Lister Square Edinburgh EH3 9GL on 27 June 2016 | |
27 Jun 2016 | AP01 | Appointment of Mr Paul Curran as a director on 15 June 2016 | |
27 Jun 2016 | TM01 | Termination of appointment of Steven Hall as a director on 15 June 2016 | |
22 Jan 2016 | AA01 | Current accounting period shortened from 31 January 2017 to 31 December 2016 | |
22 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-22
|