- Company Overview for CLAYVOKE LIMITED (SC168537)
- Filing history for CLAYVOKE LIMITED (SC168537)
- People for CLAYVOKE LIMITED (SC168537)
- Charges for CLAYVOKE LIMITED (SC168537)
- Insolvency for CLAYVOKE LIMITED (SC168537)
- More for CLAYVOKE LIMITED (SC168537)
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) |
---|---|---|---|
02 Jun 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Mar 2020 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
13 Feb 2017 | AD01 | Registered office address changed from 206 Oxgangs Road North Edinburgh Edinburgh City EH13 9EB to 6 st Colme Street Edinburgh EH3 6AD on 13 February 2017 | |
02 May 2014 | CO4.2(Scot) | Court order notice of winding up | |
02 May 2014 | 4.2(Scot) | Notice of winding up order | |
20 Feb 2014 | TM01 | Termination of appointment of Arshad Bibi as a director | |
20 Feb 2014 | AP01 | Appointment of Shafiq Mohammad as a director | |
20 Feb 2014 | AD01 | Registered office address changed from 34 Esslemont Road Esslemont Road Edinburgh EH16 5PY Scotland on 20 February 2014 | |
25 Dec 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
07 May 2013 | AP01 | Appointment of Ms Arshad Bibi as a director | |
30 Apr 2013 | TM01 | Termination of appointment of Ali Mohammad as a director | |
06 Oct 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2012 | AD01 | Registered office address changed from C/O Accel Business Llp 4 Valentine Court Dunsinane Estate Dundee Tayside DD2 3QB United Kingdom on 22 February 2012 | |
28 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2012 | AR01 |
Annual return made up to 25 September 2011 with full list of shareholders
Statement of capital on 2012-01-24
|
|
24 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
24 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2009 | |
27 Apr 2011 | TM01 | Termination of appointment of Arshad Bibi as a director | |
19 Apr 2011 | AR01 | Annual return made up to 25 September 2010 with full list of shareholders | |
19 Apr 2011 | CH01 | Director's details changed for Arshad Bibi on 1 September 2010 | |
19 Apr 2011 | AD01 | Registered office address changed from 5 Brunel Road Dundee Tayside DD2 4TG United Kingdom on 19 April 2011 |