Edinburgh
EH2 4JN
Scotland
Registered Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
10 at £1 | Miss Melanie Gadoullet 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,700 |
Cash | £30 |
Current Liabilities | £1,730 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2016 | Application to strike the company off the register (3 pages) |
11 April 2016 | Application to strike the company off the register (3 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
22 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
4 February 2015 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
4 February 2015 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
28 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
4 March 2014 | Director's details changed for Miss Melanie Gadoullet on 4 March 2014 (2 pages) |
4 March 2014 | Director's details changed for Miss Melanie Gadoullet on 4 March 2014 (2 pages) |
4 March 2014 | Director's details changed for Miss Melanie Gadoullet on 4 March 2014 (2 pages) |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 3 March 2014 (1 page) |
18 April 2013 | Company name changed phoenix alba LTD.\certificate issued on 18/04/13
|
18 April 2013 | Resolutions
|
18 April 2013 | Resolutions
|
18 April 2013 | Company name changed phoenix alba LTD.\certificate issued on 18/04/13
|
16 April 2013 | Incorporation (21 pages) |
16 April 2013 | Incorporation (21 pages) |