Dumfries
DG1 1EA
Scotland
Website | www.symphony-care.co.uk/ |
---|
Registered Address | 23 George Street Dumfries DG1 1EA Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Nith |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2017 | Application to strike the company off the register (3 pages) |
4 January 2017 | Application to strike the company off the register (3 pages) |
28 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-28
|
28 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-28
|
18 March 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
18 March 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
29 June 2015 | Registered office address changed from 82 Caulstran Road Dumfries Dumfries & Galloway DG2 9FL to 23 George Street Dumfries DG1 1EA on 29 June 2015 (1 page) |
29 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Registered office address changed from 82 Caulstran Road Dumfries Dumfries & Galloway DG2 9FL to 23 George Street Dumfries DG1 1EA on 29 June 2015 (1 page) |
29 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
15 May 2014 | Company name changed queensberry view LIMITED\certificate issued on 15/05/14
|
15 May 2014 | Company name changed queensberry view LIMITED\certificate issued on 15/05/14
|
13 May 2014 | Director's details changed for Mrs Shahida Yesmin on 1 January 2014 (2 pages) |
13 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Director's details changed for Mrs Shahida Yesmin on 1 January 2014 (2 pages) |
13 May 2014 | Director's details changed for Mrs Shahida Yesmin on 1 January 2014 (2 pages) |
13 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
12 July 2013 | Director's details changed for Mrs Shahida Yesmin on 20 June 2013 (3 pages) |
12 July 2013 | Director's details changed for Mrs Shahida Yesmin on 20 June 2013 (3 pages) |
12 June 2013 | Registered office address changed from 68 Caulstron Road Dumfries Dumfries and Galloway DG2 9FL Scotland on 12 June 2013 (1 page) |
12 June 2013 | Registered office address changed from 68 Caulstron Road Dumfries Dumfries and Galloway DG2 9FL Scotland on 12 June 2013 (1 page) |
7 May 2013 | Incorporation
|
7 May 2013 | Incorporation
|