Advanced company searchLink opens in new window

TACCUINO LIMITED

Company number SC178571

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)
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
  • GBP 2
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