- Company Overview for CL DORMANT NO.17 LIMITED (SC126780)
- Filing history for CL DORMANT NO.17 LIMITED (SC126780)
- People for CL DORMANT NO.17 LIMITED (SC126780)
- Charges for CL DORMANT NO.17 LIMITED (SC126780)
- More for CL DORMANT NO.17 LIMITED (SC126780)
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) |
---|---|---|---|
24 May 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jan 2013 | DS01 | Application to strike the company off the register | |
24 Dec 2012 | SH19 |
Statement of capital on 24 December 2012
|
|
24 Dec 2012 | CAP-SS | Solvency Statement dated 11/12/12 | |
24 Dec 2012 | SH20 | Statement by Directors | |
24 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2012 | CERTNM |
Company name changed sprintlink LIMITED\certificate issued on 26/09/12
|
|
26 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2012 | TM01 | Termination of appointment of Paul Griffiths as a director on 29 November 2011 | |
24 Aug 2012 | AR01 | Annual return made up to 17 August 2012 with full list of shareholders | |
22 Aug 2012 | AD02 | Register inspection address has been changed from C/O Maclay Murray & Spens 151 st Vincent Street Glasgow G2 5NJ | |
13 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
20 Dec 2011 | AP02 | Appointment of Grayston Central Services Limited as a director on 29 November 2011 | |
20 Dec 2011 | AP04 | Appointment of Plant Nominees Limited as a secretary on 29 November 2011 | |
20 Dec 2011 | AP02 | Appointment of Plant Nominees Limited as a director on 29 November 2011 | |
08 Dec 2011 | TM02 | Termination of appointment of Alexandra Jane Laan as a secretary on 29 November 2011 | |
08 Dec 2011 | TM02 | Termination of appointment of Gareth Trevor Brown as a secretary on 29 November 2011 | |
08 Dec 2011 | AP01 | Appointment of Alexandra Jane Laan as a director on 29 November 2011 | |
06 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
02 Sep 2011 | CH03 | Secretary's details changed for Gareth Trevor Brown on 1 January 2010 | |
26 Aug 2011 | AR01 | Annual return made up to 17 August 2011 with full list of shareholders | |
25 Mar 2011 | AD01 | Registered office address changed from C/O Maclay Murray & Spens 151 st Vincent Street Glasgow G2 5NJ Great Britain on 25 March 2011 | |
15 Mar 2011 | TM01 | Termination of appointment of Colin Tyler as a director | |
04 Feb 2011 | AP01 | Appointment of Paul Griffiths as a director |