- Company Overview for GAINLONG LIMITED (SC112475)
- Filing history for GAINLONG LIMITED (SC112475)
- People for GAINLONG LIMITED (SC112475)
- Charges for GAINLONG LIMITED (SC112475)
- More for GAINLONG LIMITED (SC112475)
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) |
---|---|---|---|
16 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Nov 2015 | DS01 | Application to strike the company off the register | |
27 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
20 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
08 Jan 2015 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
10 Nov 2014 | AA01 | Current accounting period shortened from 31 July 2015 to 30 November 2014 | |
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
13 Mar 2014 | CERTNM |
Company name changed kirkton investments LTD.\certificate issued on 13/03/14
|
|
09 Jan 2014 | AR01 |
Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
09 Jan 2014 | AD01 | Registered office address changed from Unit 7 West Gorgie Park Industrial Estate Hutchison Road Edinburgh EH14 1UP Scotland on 9 January 2014 | |
25 Sep 2013 | AA01 | Previous accounting period extended from 31 January 2013 to 31 July 2013 | |
24 Apr 2013 | AD01 | Registered office address changed from 10a Melville Street Edinburgh EH3 7NS Scotland on 24 April 2013 | |
08 Jan 2013 | AR01 | Annual return made up to 20 December 2012 with full list of shareholders | |
01 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
10 Jan 2012 | AR01 | Annual return made up to 20 December 2011 with full list of shareholders | |
01 Dec 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
07 Oct 2011 | CH01 | Director's details changed for Alan Charles Berry on 7 October 2011 | |
25 Aug 2011 | AD01 | Registered office address changed from 8 Belmont Drive Edinburgh EH12 6JN on 25 August 2011 | |
21 Jun 2011 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 | |
14 Jun 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 8 | |
14 Jun 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 6 | |
02 Jun 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 9 | |
02 Jun 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 7 | |
02 Jun 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 5 |