- Company Overview for CUPIDUS LIMITED (SC239051)
- Filing history for CUPIDUS LIMITED (SC239051)
- People for CUPIDUS LIMITED (SC239051)
- More for CUPIDUS LIMITED (SC239051)
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) |
---|---|---|---|
25 Nov 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2010 | CH01 | Director's details changed for Mr Nicholas Pascal Mclean on 31 August 2010 | |
17 May 2010 | TM02 | Termination of appointment of Michael Queen as a secretary | |
14 May 2010 | CH01 | Director's details changed for Mr Nicholas Pascal Mclean on 2 October 2009 | |
28 Nov 2009 | AR01 |
Annual return made up to 1 November 2009 with full list of shareholders
Statement of capital on 2009-11-28
|
|
28 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
29 May 2009 | 288b | Appointment Terminated Secretary nicholas mclean | |
29 May 2009 | 288a | Secretary appointed mr michael queen | |
29 May 2009 | 288b | Appointment Terminated Director elaine queen | |
14 Apr 2009 | 288a | Director appointed mr nicholas pascal mclean | |
14 Apr 2009 | 288a | Secretary appointed mr nicholas pascal mclean | |
13 Apr 2009 | 288b | Appointment Terminated Secretary nicholas mclean | |
09 Jan 2009 | 363a | Return made up to 01/11/08; full list of members | |
09 Jan 2009 | 288c | Secretary's Change of Particulars / nicholas mclean / 01/05/2008 / HouseName/Number was: , now: flat 2/l,; Street was: 46 kilmailing road, now: 9 lawrence street; Area was: cathcart, now: partick; Post Code was: G44, now: G11; Country was: , now: scotland; Occupation was: company secretary\, now: book seller | |
30 Sep 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
29 Jan 2008 | 288a | New secretary appointed | |
29 Jan 2008 | 288b | Secretary resigned | |
08 Jan 2008 | 288a | New secretary appointed | |
03 Jan 2008 | 288a | New director appointed | |
02 Jan 2008 | 287 | Registered office changed on 02/01/08 from: 63 ormonde drive netherlee glasgow G44 3RF | |
02 Jan 2008 | 288b | Director resigned | |
02 Jan 2008 | 288b | Secretary resigned |