- Company Overview for VERNONBLUES LTD. (SC250337)
- Filing history for VERNONBLUES LTD. (SC250337)
- People for VERNONBLUES LTD. (SC250337)
- Charges for VERNONBLUES LTD. (SC250337)
- Insolvency for VERNONBLUES LTD. (SC250337)
- More for VERNONBLUES LTD. (SC250337)
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) |
---|---|---|---|
20 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Mar 2017 | 4.17(Scot) | Notice of final meeting of creditors | |
30 Apr 2015 | AD01 | Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ to Johnston Carmichael Llp 7-11 Melville Street Edinburgh Midlothian EH3 7PE on 30 April 2015 | |
14 Apr 2015 | CO4.2(Scot) | Court order notice of winding up | |
14 Apr 2015 | 4.2(Scot) | Notice of winding up order | |
27 Mar 2015 | AA | Total exemption full accounts made up to 29 November 2014 | |
19 Mar 2015 | TM01 | Termination of appointment of Veronika Ladicova as a director on 5 February 2015 | |
01 Dec 2014 | TM01 | Termination of appointment of Shabbir Aslam as a director on 5 November 2014 | |
10 Nov 2014 | AP01 | Appointment of Mrs Veronika Ladicova as a director on 5 November 2014 | |
17 Jun 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
28 Feb 2014 | AA | Total exemption full accounts made up to 29 November 2013 | |
27 Feb 2014 | AA | Total exemption full accounts made up to 29 November 2012 | |
07 Feb 2014 | TM01 | Termination of appointment of Christopher Cook as a director | |
07 Feb 2014 | AP01 | Appointment of Mr Shabir Aslam as a director | |
30 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2013 | AR01 | Annual return made up to 30 May 2013 with full list of shareholders | |
28 Jun 2013 | AD01 | Registered office address changed from 132a Nethergate Dundee DD1 4AD on 28 June 2013 | |
26 Jun 2013 | MR04 | Satisfaction of charge 1 in full | |
01 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2012 | AA | Total exemption small company accounts made up to 29 November 2011 | |
03 Jul 2012 | AR01 | Annual return made up to 30 May 2012 with full list of shareholders | |
19 Jun 2012 | TM02 | Termination of appointment of Peter Trainer Company Secretaries Ltd. as a secretary | |
20 Sep 2011 | AA | Total exemption small company accounts made up to 29 November 2010 |