- Company Overview for SEVEN DAY SIGNS LTD. (SC192403)
- Filing history for SEVEN DAY SIGNS LTD. (SC192403)
- People for SEVEN DAY SIGNS LTD. (SC192403)
- Insolvency for SEVEN DAY SIGNS LTD. (SC192403)
- More for SEVEN DAY SIGNS LTD. (SC192403)
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) |
---|---|---|---|
28 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Sep 2022 | WU16(Scot) | Court order for early dissolution in a winding-up by the court | |
13 May 2019 | AD01 | Registered office address changed from . . Millhall Stirling FK7 7LT to Titanium 1 King's Inch Place Renfrew PA4 8WF on 13 May 2019 | |
13 May 2019 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
10 Apr 2019 | 4.9(Scot) | Appointment of a provisional liquidator | |
18 May 2018 | TM01 | Termination of appointment of Ewan George Fowler as a director on 18 May 2018 | |
26 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
18 Jan 2018 | CS01 | Confirmation statement made on 5 January 2018 with no updates | |
18 Jan 2017 | CS01 | Confirmation statement made on 5 January 2017 with updates | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
26 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
25 Jan 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
19 Jan 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
16 Oct 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
23 Jan 2014 | AR01 |
Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
|
|
14 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
29 Jan 2013 | AR01 | Annual return made up to 5 January 2013 with full list of shareholders | |
29 Jan 2013 | CH01 | Director's details changed for Mr Ewan George Fowler on 30 September 2012 | |
23 Oct 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
16 Jan 2012 | AR01 | Annual return made up to 5 January 2012 with full list of shareholders | |
01 Jul 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
13 Jan 2011 | AR01 | Annual return made up to 5 January 2011 with full list of shareholders | |
04 Nov 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
08 Jan 2010 | AR01 | Annual return made up to 5 January 2010 with full list of shareholders | |
08 Jan 2010 | CH01 | Director's details changed for Michael Allison Shiels on 5 January 2010 |