- Company Overview for BRUNTONS INTERNATIONAL LEGAL SERVICES LTD (SC258598)
- Filing history for BRUNTONS INTERNATIONAL LEGAL SERVICES LTD (SC258598)
- People for BRUNTONS INTERNATIONAL LEGAL SERVICES LTD (SC258598)
- More for BRUNTONS INTERNATIONAL LEGAL SERVICES LTD (SC258598)
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 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 May 2023 | DS01 | Application to strike the company off the register | |
03 Apr 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
01 Apr 2023 | CS01 | Confirmation statement made on 15 February 2023 with no updates | |
10 Oct 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
15 Feb 2022 | CS01 | Confirmation statement made on 15 February 2022 with updates | |
14 Feb 2022 | CS01 | Confirmation statement made on 14 February 2022 with no updates | |
04 Feb 2022 | SH06 |
Cancellation of shares. Statement of capital on 1 February 2022
|
|
04 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with updates | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Nov 2021 | TM01 | Termination of appointment of Kevin Lema as a director on 21 November 2021 | |
21 Oct 2021 | AP04 | Appointment of Bruntons Corporate Secretaries Ltd as a secretary on 1 October 2021 | |
21 Oct 2021 | TM02 | Termination of appointment of Bruntons International Ltd as a secretary on 1 October 2021 | |
21 Oct 2021 | CH02 | Director's details changed for Bruntons International Ltd on 1 October 2021 | |
21 Oct 2021 | AP01 | Appointment of Mr Kevin Lema as a director on 1 October 2021 | |
06 Jun 2021 | CS01 | Confirmation statement made on 6 June 2021 with updates | |
24 Feb 2021 | CS01 | Confirmation statement made on 15 February 2021 with no updates | |
29 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Nov 2020 | AD01 | Registered office address changed from 7 Aldour Gardens Pitlochry Perthshire PH16 5BD to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 12 November 2020 | |
17 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 15 February 2020
|
|
15 Feb 2020 | AP01 | Appointment of Mr Bright Adanu as a director on 15 February 2020 | |
15 Feb 2020 | TM01 | Termination of appointment of James Brunton as a director on 15 February 2020 | |
15 Feb 2020 | CS01 | Confirmation statement made on 15 February 2020 with updates | |
16 Jan 2020 | AP04 | Appointment of Bruntons International Ltd as a secretary on 1 January 2020 |