- Company Overview for ILLUSTRO LIMITED (SC112543)
- Filing history for ILLUSTRO LIMITED (SC112543)
- People for ILLUSTRO LIMITED (SC112543)
- Charges for ILLUSTRO LIMITED (SC112543)
- More for ILLUSTRO LIMITED (SC112543)
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 Sep 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 May 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 May 2011 | TM01 | Termination of appointment of Brian Jolly as a director | |
13 May 2011 | DS01 | Application to strike the company off the register | |
10 Mar 2011 | TM02 | Termination of appointment of John Jolly as a secretary | |
10 Mar 2011 | AD01 | Registered office address changed from Suite 156, 2nd Floor Central Chambers 11 Bothwell Street Glasgow G2 6LY Scotland on 10 March 2011 | |
07 Feb 2011 | TM02 | Termination of appointment of Brian Jolly as a secretary | |
07 Feb 2011 | AP03 | Appointment of Mr John Jolly as a secretary | |
02 Feb 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 Oct 2010 | AR01 |
Annual return made up to 31 August 2010 with full list of shareholders
Statement of capital on 2010-10-11
|
|
11 Oct 2010 | CH01 | Director's details changed for Brian Jolly on 1 January 2010 | |
11 Oct 2010 | CH03 | Secretary's details changed for Brian Jolly on 1 January 2010 | |
13 May 2010 | AD01 | Registered office address changed from Unit G6 Festival Business Centre 150 Brand Street Glasgow G51 1DH United Kingdom on 13 May 2010 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
21 Sep 2009 | 363a | Return made up to 31/08/09; full list of members | |
01 Sep 2009 | 287 | Registered office changed on 01/09/2009 from minard house 203 nithsdale road glasgow G41 5EX | |
25 Aug 2009 | 288b | Appointment Terminated Director anne jolly | |
04 Mar 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
16 Sep 2008 | 363a | Return made up to 31/08/08; full list of members | |
15 Sep 2008 | 288b | Appointment Terminated Director claire mckay | |
01 May 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
24 Apr 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 2 | |
02 Apr 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
01 Feb 2008 | 288a | New director appointed | |
07 Jan 2008 | 287 | Registered office changed on 07/01/08 from: minard house, 203 nithsdale road glasgow G41 5EX G41 5EX |