Advanced company searchLink opens in new window

ARENDEE LIMITED

Company number SC151263

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2012 DS01 Application to strike the company off the register
02 Mar 2012 AA Total exemption small company accounts made up to 31 January 2012
25 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
25 Oct 2011 CH04 Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011
24 Oct 2011 AD01 Registered office address changed from 5th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011
27 Jun 2011 AR01 Annual return made up to 6 June 2011 with full list of shareholders
Statement of capital on 2011-06-27
  • GBP 201
27 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
24 Jun 2010 AR01 Annual return made up to 6 June 2010 with full list of shareholders
27 Nov 2009 AA Accounts for a dormant company made up to 31 January 2009
26 Jun 2009 363a Return made up to 06/06/09; full list of members
25 Sep 2008 AA Total exemption small company accounts made up to 31 January 2008
16 Sep 2008 288c Secretary's Change of Particulars / mbm secretarial services LIMITED / 08/09/2008 / HouseName/Number was: , now: 5TH; Street was: 107 george street, now: floor; Area was: , now: 7 castle street; Post Code was: EH2 3ES, now: EH2 3AH
10 Sep 2008 287 Registered office changed on 10/09/2008 from 107 george street edinburgh EH2 3ES
27 Jun 2008 363a Return made up to 06/06/08; full list of members
28 Nov 2007 AA Total exemption small company accounts made up to 31 January 2007
07 Sep 2007 288a New secretary appointed
07 Sep 2007 287 Registered office changed on 07/09/07 from: 15 atholl crescent edinburgh midlothian EH3 8HA
31 Aug 2007 288b Secretary resigned;director resigned
31 Aug 2007 288b Director resigned
31 Aug 2007 288a New director appointed
18 Aug 2007 225 Accounting reference date shortened from 30/06/07 to 31/01/07
26 Jun 2007 363a Return made up to 06/06/07; full list of members
03 May 2007 AA Total exemption full accounts made up to 30 June 2006