- Company Overview for 24 TRANSLATION SERVICES LIMITED (SC256822)
- Filing history for 24 TRANSLATION SERVICES LIMITED (SC256822)
- People for 24 TRANSLATION SERVICES LIMITED (SC256822)
- More for 24 TRANSLATION SERVICES LIMITED (SC256822)
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) |
---|---|---|---|
29 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Sep 2016 | DS01 | Application to strike the company off the register | |
16 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
17 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
03 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
03 Oct 2014 | CH01 | Director's details changed for Christian Nickolai Arno on 27 April 2014 | |
03 Oct 2014 | CH03 | Secretary's details changed for Christian Arno on 27 April 2014 | |
26 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
15 May 2014 | AD01 | Registered office address changed from Cbc House 24 Canning Street Edinburgh EH3 8EG Scotland on 15 May 2014 | |
06 Nov 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
06 Nov 2013 | CH01 | Director's details changed for Christian Nickolai Arno on 30 September 2013 | |
06 Nov 2013 | CH03 | Secretary's details changed for Christian Arno on 30 September 2013 | |
27 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
25 Jun 2013 | AA01 | Previous accounting period extended from 30 September 2012 to 31 December 2012 | |
30 Nov 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
16 Aug 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
19 Jul 2012 | TM01 | Termination of appointment of Jack Waley-Cohen as a director | |
11 Apr 2012 | AD01 | Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE on 11 April 2012 | |
21 Mar 2012 | TM02 | Termination of appointment of Jack Waley-Cohen as a secretary | |
21 Mar 2012 | AP03 | Appointment of Christian Arno as a secretary | |
31 Jan 2012 | CH01 | Director's details changed for Christian Nickolai Arno on 1 December 2011 | |
06 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
06 Oct 2011 | CH01 | Director's details changed for Christian Nickolai Arno on 29 September 2011 | |
23 Dec 2010 | CH01 | Director's details changed for Christian Nickolai Arno on 6 December 2010 |