- Company Overview for MIKE'S TACKLE SHOP LIMITED (SC179604)
- Filing history for MIKE'S TACKLE SHOP LIMITED (SC179604)
- People for MIKE'S TACKLE SHOP LIMITED (SC179604)
- Charges for MIKE'S TACKLE SHOP LIMITED (SC179604)
- More for MIKE'S TACKLE SHOP LIMITED (SC179604)
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) |
---|---|---|---|
31 Dec 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Dec 2024 | DS01 | Application to strike the company off the register | |
19 Dec 2024 | AA01 | Previous accounting period shortened from 30 September 2024 to 7 June 2024 | |
19 Dec 2024 | CS01 | Confirmation statement made on 13 October 2024 with no updates | |
19 Dec 2024 | CH01 | Director's details changed for Joyce Henderson Heath on 5 March 2024 | |
27 Sep 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
07 Jun 2024 | AD01 | Registered office address changed from Castlebrae Business Centre Peffer Place Unit 12 Edinburgh EH16 4BB Scotland to 14C Coillesdene Loan Edinburgh Coillesdene Loan Edinburgh EH15 2LJ on 7 June 2024 | |
12 Dec 2023 | CS01 | Confirmation statement made on 13 October 2023 with no updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
05 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jan 2023 | CS01 | Confirmation statement made on 13 October 2022 with no updates | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 13 October 2021 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
27 Nov 2020 | CS01 | Confirmation statement made on 13 October 2020 with no updates | |
16 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
18 Oct 2019 | CS01 | Confirmation statement made on 13 October 2019 with no updates | |
30 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
18 Jun 2019 | AD01 | Registered office address changed from 46 Portobello High Street Edinburgh EH15 1DA to Castlebrae Business Centre Peffer Place Unit 12 Edinburgh EH16 4BB on 18 June 2019 | |
06 Jan 2019 | CS01 | Confirmation statement made on 13 October 2018 with no updates | |
21 Dec 2018 | MR04 | Satisfaction of charge 3 in full | |
03 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
20 Jan 2018 | CS01 | Confirmation statement made on 13 October 2017 with no updates | |
16 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued |