Advanced company searchLink opens in new window

2.7E25 LTD

Company number SC166407

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)
10 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2014 DS01 Application to strike the company off the register
26 Mar 2014 AA Total exemption full accounts made up to 30 June 2013
15 Jul 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
Statement of capital on 2013-07-15
  • GBP 100
14 Apr 2013 AD01 Registered office address changed from 4 Duncan Court North Berwick East Lothian EH39 4RJ on 14 April 2013
07 Mar 2013 AA Total exemption full accounts made up to 30 June 2012
11 Jul 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
19 Mar 2012 AA Total exemption full accounts made up to 30 June 2011
27 Aug 2011 AR01 Annual return made up to 19 June 2011 with full list of shareholders
07 Apr 2011 AA Total exemption full accounts made up to 30 June 2010
28 Jul 2010 AR01 Annual return made up to 19 June 2010 with full list of shareholders
28 Jul 2010 CH01 Director's details changed for Christopher Charles Casson on 14 June 2010
05 Mar 2010 AA Total exemption full accounts made up to 30 June 2009
03 Aug 2009 363a Return made up to 19/06/09; full list of members
13 Mar 2009 288c Director's change of particulars / christopher casson / 13/03/2009
13 Mar 2009 288c Secretary's change of particulars / beverly casson-kinch / 13/03/2009
20 Jan 2009 AA Total exemption full accounts made up to 30 June 2008
15 Jul 2008 363a Return made up to 19/06/08; full list of members
12 Apr 2008 88(2) Ad 07/04/08\gbp si 98@1=98\gbp ic 2/100\
28 Nov 2007 288a New secretary appointed
28 Nov 2007 288b Secretary resigned
26 Oct 2007 AA Total exemption full accounts made up to 30 June 2007
25 Oct 2007 CERTNM Company name changed christall contract programming l td.\certificate issued on 25/10/07
25 Jun 2007 363a Return made up to 19/06/07; full list of members