Advanced company searchLink opens in new window

ISLAND OF LOST SOULS LIMITED

Company number SC259215

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2011 DS01 Application to strike the company off the register
14 Jan 2011 AR01 Annual return made up to 13 November 2010 with full list of shareholders
Statement of capital on 2011-01-14
  • GBP 1
01 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
14 Dec 2009 AR01 Annual return made up to 13 November 2009 with full list of shareholders
14 Dec 2009 CH01 Director's details changed for Zara Gillian Berrie on 1 October 2009
14 Dec 2009 CH01 Director's details changed for Sarah Ann Wells on 1 October 2009
14 Dec 2009 CH01 Director's details changed for Anna Duffield on 1 October 2009
31 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
27 Nov 2008 363a Return made up to 13/11/08; full list of members
05 Sep 2008 288a Director appointed sarah ann wells
31 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
12 Mar 2008 288a Secretary appointed scott-moncrieff
12 Mar 2008 288b Appointment Terminated Secretary pinsent masons secretarial LIMITED
12 Mar 2008 287 Registered office changed on 12/03/2008 from 123 st vincent street glasgow G2 5EA
27 Feb 2008 288c Director's Change of Particulars / zara berrie / 31/01/2008 / HouseName/Number was: , now: 14; Street was: 164 beechwood drive, now: kingsborough gardens; Post Code was: G11 7DX, now: G12 9QB
18 Dec 2007 363a Return made up to 13/11/07; full list of members
31 Jul 2007 AA Total exemption small company accounts made up to 30 September 2006
12 Jul 2007 288c Director's particulars changed
30 Mar 2007 363a Return made up to 13/11/06; full list of members
29 Nov 2006 288b Director resigned
31 Jul 2006 AA Total exemption full accounts made up to 30 September 2005
15 Feb 2006 288c Director's particulars changed
06 Dec 2005 363a Return made up to 13/11/05; full list of members