- Company Overview for 55 DEGREES LIMITED (SC203175)
- Filing history for 55 DEGREES LIMITED (SC203175)
- People for 55 DEGREES LIMITED (SC203175)
- Charges for 55 DEGREES LIMITED (SC203175)
- Insolvency for 55 DEGREES LIMITED (SC203175)
- More for 55 DEGREES LIMITED (SC203175)
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) |
---|---|---|---|
21 Nov 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Aug 2013 | 4.17(Scot) | Notice of final meeting of creditors | |
03 Aug 2011 | CO4.2(Scot) | Court order notice of winding up | |
03 Aug 2011 | 4.2(Scot) | Notice of winding up order | |
22 Jun 2011 | 4.9(Scot) | Appointment of a provisional liquidator | |
22 Jun 2011 | AD01 | Registered office address changed from Third Floor, Ingram House, 227 Ingram Street Glasgow Lanarkshire G1 1DA on 22 June 2011 | |
06 May 2011 | AR01 |
Annual return made up to 20 January 2011 with full list of shareholders
Statement of capital on 2011-05-06
|
|
09 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
31 Jan 2011 | TM02 | Termination of appointment of Jago Brown as a secretary | |
31 Jan 2011 | AP03 | Appointment of Russell James Henderson as a secretary | |
20 Jan 2011 | TM01 | Termination of appointment of Jago Brown as a director | |
09 Apr 2010 | AR01 | Annual return made up to 20 January 2010 with full list of shareholders | |
10 Mar 2010 | CH01 | Director's details changed for Roger William Booth on 8 March 2010 | |
10 Mar 2010 | CH01 | Director's details changed for Simon Richard Tricker on 8 March 2010 | |
10 Mar 2010 | CH01 | Director's details changed for Jago Alexander Brown on 8 March 2010 | |
10 Mar 2010 | CH01 | Director's details changed for Russell Henderson on 8 March 2010 | |
10 Mar 2010 | AD01 | Registered office address changed from Suite 3,Floor 5 73 Robertson Street Glasgow Lanarkshire G2 8QD on 10 March 2010 | |
04 Mar 2010 | AP03 | Appointment of Jago Alexander Brown as a secretary | |
04 Mar 2010 | AP01 | Appointment of Jago Alexander Brown as a director | |
04 Mar 2010 | AP01 | Appointment of Roger William Booth as a director | |
04 Mar 2010 | AP01 | Appointment of Simon Richard Tricker as a director | |
19 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Feb 2010 | TM02 | Termination of appointment of Andrew Haigh as a secretary |