- Company Overview for PORN LIMITED (SC252657)
- Filing history for PORN LIMITED (SC252657)
- People for PORN LIMITED (SC252657)
- More for PORN LIMITED (SC252657)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Mar 2020 | DS01 | Application to strike the company off the register | |
16 Jul 2019 | CS01 | Confirmation statement made on 14 July 2019 with no updates | |
14 Feb 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
05 Sep 2018 | PSC04 | Change of details for Mr Jack Stewart Beveridge as a person with significant control on 4 September 2018 | |
05 Sep 2018 | PSC04 | Change of details for Mr Jack Stewart Beveridge as a person with significant control on 4 September 2018 | |
05 Sep 2018 | PSC04 | Change of details for Mr Jack Stewart Beveridge as a person with significant control on 4 September 2018 | |
05 Sep 2018 | CH01 | Director's details changed for Mr Jack Stewart Beveridge on 4 September 2018 | |
05 Sep 2018 | PSC04 | Change of details for Mr Jack Stewart Beveridge as a person with significant control on 4 September 2018 | |
05 Sep 2018 | AD01 | Registered office address changed from 11 Boston Road Glenrothes Fife KY6 2RE to Office 11. Fife Renewables Innovation Centre Ajax Way Methil Leven KY8 3RS on 5 September 2018 | |
22 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
19 Jul 2018 | AP01 | Appointment of Mr Jack Stewart Beveridge as a director on 15 July 2018 | |
19 Jul 2018 | TM01 | Termination of appointment of Graham Robert Beveridge as a director on 15 July 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 14 July 2018 with no updates | |
14 Jul 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
14 Jul 2017 | CS01 | Confirmation statement made on 14 July 2017 with updates | |
19 Jul 2016 | CS01 | Confirmation statement made on 14 July 2016 with updates | |
07 Jan 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
03 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
24 Jul 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
24 Jul 2015 | CH03 | Secretary's details changed for Mrs Nikki Dawn Beveridge on 1 July 2015 | |
16 Jun 2015 | AD01 | Registered office address changed from 4 Strathdon Park Glenrothes Fife KY6 3NS to 11 Boston Road Glenrothes Fife KY6 2RE on 16 June 2015 | |
03 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
18 Jul 2014 | AR01 |
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
|