- Company Overview for GROWING INTERNATIONAL LTD. (SC208093)
- Filing history for GROWING INTERNATIONAL LTD. (SC208093)
- People for GROWING INTERNATIONAL LTD. (SC208093)
- More for GROWING INTERNATIONAL LTD. (SC208093)
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) |
---|---|---|---|
15 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 May 2017 | DS01 | Application to strike the company off the register | |
08 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
13 Jun 2016 | TM02 | Termination of appointment of Louise Katherine Roy as a secretary on 1 June 2016 | |
13 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
01 Dec 2015 | AD01 | Registered office address changed from Sunny Brae 47 Moss Street Elgin Moray IV30 1LT to Benmarwick Battlehill Huntly Aberdeenshire AB54 6HX on 1 December 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
27 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
22 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
18 Jun 2013 | AR01 | Annual return made up to 13 June 2013 with full list of shareholders | |
16 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
04 Jul 2012 | AR01 | Annual return made up to 13 June 2012 with full list of shareholders | |
23 Apr 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
13 Apr 2012 | AR01 | Annual return made up to 13 June 2011 with full list of shareholders | |
13 Apr 2012 | CH03 | Secretary's details changed for Dr Louise Katherine Roy on 5 April 2010 | |
13 Apr 2012 | CH01 | Director's details changed for Catriona Jane Roy on 8 February 2010 | |
13 Apr 2012 | AP01 | Appointment of Alexander James Roy as a director | |
23 Jan 2012 | TM01 | Termination of appointment of Christopher Roy as a director | |
23 Jan 2012 | TM01 | Termination of appointment of Catriona Roy as a director | |
19 Oct 2011 | AD01 | Registered office address changed from 4 Atholl Crescent Perth Perthshire PH1 5NG on 19 October 2011 | |
26 Aug 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
27 Sep 2010 | AR01 | Annual return made up to 13 June 2010 with full list of shareholders |