Edinburgh
EH10 4ED
Scotland
Secretary Name | Antoine Paul Reguis |
---|---|
Status | Closed |
Appointed | 11 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Forbes Road Edinburgh EH10 4ED Scotland |
Registered Address | 24 Forbes Road Edinburgh EH10 4ED Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Meadows/Morningside |
1000 at £1 | Antoine Reguis 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
17 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2019 | Application to strike the company off the register (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
13 March 2019 | Confirmation statement made on 11 March 2019 with updates (4 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
19 March 2018 | Confirmation statement made on 11 March 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
29 March 2016 | Secretary's details changed for Antoine Paul Reguis on 4 September 2015 (1 page) |
29 March 2016 | Secretary's details changed for Antoine Paul Reguis on 4 September 2015 (1 page) |
24 March 2016 | Director's details changed for Antoine Paul Reguis on 4 September 2015 (2 pages) |
24 March 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
24 March 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
24 March 2016 | Director's details changed for Antoine Paul Reguis on 4 September 2015 (2 pages) |
22 January 2016 | Registered office address changed from 44/46 Morningside Road Office 74 Edinburgh EH10 4BF to 24 Forbes Road Edinburgh EH10 4ED on 22 January 2016 (1 page) |
22 January 2016 | Registered office address changed from 44/46 Morningside Road Office 74 Edinburgh EH10 4BF to 24 Forbes Road Edinburgh EH10 4ED on 22 January 2016 (1 page) |
4 September 2015 | Secretary's details changed for Antoine Paul Reguis on 15 July 2015 (1 page) |
4 September 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Secretary's details changed for Antoine Paul Reguis on 15 July 2015 (1 page) |
4 September 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
29 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2014 | Incorporation Statement of capital on 2014-03-11
|
11 March 2014 | Incorporation Statement of capital on 2014-03-11
|