- Company Overview for TACCUINO LIMITED (SC178571)
- Filing history for TACCUINO LIMITED (SC178571)
- People for TACCUINO LIMITED (SC178571)
- More for TACCUINO LIMITED (SC178571)
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) |
---|---|---|---|
11 May 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jan 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jan 2012 | DS01 | Application to strike the company off the register | |
24 Dec 2011 | AA | Total exemption small company accounts made up to 31 August 2011 | |
24 Dec 2011 | AA01 | Previous accounting period extended from 30 April 2011 to 31 August 2011 | |
31 Mar 2011 | AR01 |
Annual return made up to 27 February 2011 with full list of shareholders
Statement of capital on 2011-03-31
|
|
27 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
15 Mar 2010 | AR01 | Annual return made up to 27 February 2010 with full list of shareholders | |
15 Mar 2010 | CH01 | Director's details changed for Mark Howitt on 1 October 2009 | |
15 Mar 2010 | CH01 | Director's details changed for Fiona Howitt on 1 October 2009 | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
11 Mar 2009 | 363a | Return made up to 27/02/09; full list of members | |
11 Mar 2009 | 288c | Director's Change of Particulars / fiona howitt / 01/12/2008 / HouseName/Number was: , now: 3; Street was: 3 halmyre loan, now: halmyre loan; Region was: , now: peeblesshire; Occupation was: copy writer, now: researcher | |
28 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
27 Feb 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
27 Feb 2008 | 363a | Return made up to 27/02/08; full list of members | |
27 Feb 2008 | 288c | Director and Secretary's Change of Particulars / mark howitt / 01/11/2007 / HouseName/Number was: , now: 3; Street was: 9 pentland gardens, now: halmyre loan; Area was: , now: romanno bridge; Post Town was: edinburgh, now: west linton; Region was: , now: peeblesshire; Post Code was: EH10 6NN, now: EH46 7DN; Country was: , now: united kingdom | |
27 Feb 2008 | 288c | Director's Change of Particulars / fiona howitt / 01/11/2007 / HouseName/Number was: , now: 3; Street was: 9 pentland gardens, now: halmyre loan; Area was: , now: romanno bridge; Post Town was: edinburgh, now: west linton; Region was: , now: peeblesshire; Post Code was: EH10 6NN, now: EH46 7DN; Country was: , now: united kingdom; Occupation was: ma | |
29 Oct 2007 | 287 | Registered office changed on 29/10/07 from: 9 pentland gardens edinburgh EH10 6NN | |
05 Jul 2007 | CERTNM | Company name changed nousska design LIMITED\certificate issued on 05/07/07 | |
04 Apr 2007 | 363a | Return made up to 28/02/07; full list of members | |
28 Feb 2007 | AA | Total exemption small company accounts made up to 30 April 2006 | |
03 Mar 2006 | 363a | Return made up to 28/02/06; full list of members | |
23 Feb 2006 | AA | Total exemption small company accounts made up to 30 April 2005 | |
07 Dec 2005 | 225 | Accounting reference date extended from 28/02/05 to 30/04/05 |