- Company Overview for SCOBIE & JUNOR LTD (NI630085)
- Filing history for SCOBIE & JUNOR LTD (NI630085)
- People for SCOBIE & JUNOR LTD (NI630085)
- More for SCOBIE & JUNOR LTD (NI630085)
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) |
---|---|---|---|
20 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Dec 2017 | DS01 | Application to strike the company off the register | |
11 Dec 2017 | PSC07 | Cessation of William Trevor Lewis Wicklow as a person with significant control on 11 August 2017 | |
11 Dec 2017 | TM01 | Termination of appointment of William Trevor Lewis Wicklow as a director on 11 August 2017 | |
11 Dec 2017 | AP01 | Appointment of Mr Andrew John Wicklow as a director on 12 August 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
28 Mar 2017 | CH01 | Director's details changed for Mr William Trevor Lewis Wicklow on 18 March 2017 | |
28 Mar 2017 | CH01 | Director's details changed for Mr William Trevor Lewis Wicklow on 5 April 2016 | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
27 May 2015 | AP01 | Appointment of William Trevor Lewis Wicklow as a director on 19 March 2015 | |
25 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2015 | TM01 | Termination of appointment of James Stuart Mcmeekin as a director on 19 March 2015 | |
19 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-19
|