- Company Overview for PRAVDA SCOTLAND LIMITED (SC204774)
- Filing history for PRAVDA SCOTLAND LIMITED (SC204774)
- People for PRAVDA SCOTLAND LIMITED (SC204774)
- More for PRAVDA SCOTLAND LIMITED (SC204774)
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 Mar 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2022 | AD01 | Registered office address changed from 14 Forrest Road Edinburgh EH1 2QN Scotland to 1 Alvanley Terrace Edinburgh EH9 1DU on 22 October 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with no updates | |
27 Oct 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
30 Oct 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
22 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with no updates | |
24 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
22 Mar 2019 | AD01 | Registered office address changed from The Links Hotel Alvanley Terrace Edinburgh EH9 1DU Scotland to 14 Forrest Road Edinburgh EH1 2QN on 22 March 2019 | |
29 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates | |
22 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
09 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
14 Sep 2016 | AD01 | Registered office address changed from 47 George Street Edinburgh EH2 2HT Scotland to The Links Hotel Alvanley Terrace Edinburgh EH9 1DU on 14 September 2016 | |
03 Apr 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-03
|
|
03 Apr 2016 | AD01 | Registered office address changed from 44 Hanover Street Edinburgh EH2 2DR to 47 George Street Edinburgh EH2 2HT on 3 April 2016 | |
03 Nov 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
18 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|