- Company Overview for DAPPERCOVER LIMITED (SC261294)
- Filing history for DAPPERCOVER LIMITED (SC261294)
- People for DAPPERCOVER LIMITED (SC261294)
- Charges for DAPPERCOVER LIMITED (SC261294)
- More for DAPPERCOVER LIMITED (SC261294)
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) |
---|---|---|---|
31 May 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jan 2013 | DS01 | Application to strike the company off the register | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 May 2012 | AA01 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 | |
04 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
05 Jan 2012 | AR01 |
Annual return made up to 21 December 2011 with full list of shareholders
Statement of capital on 2012-01-05
|
|
05 Jan 2012 | CH04 | Secretary's details changed for Lindsays on 21 December 2011 | |
05 Jan 2012 | AD01 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 5 January 2012 | |
05 Jan 2012 | CH01 | Director's details changed for Mr David Howie Scott on 21 December 2011 | |
01 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
23 Dec 2010 | AR01 | Annual return made up to 21 December 2010 with full list of shareholders | |
23 Dec 2010 | AD01 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 23 December 2010 | |
23 Dec 2010 | CH04 | Secretary's details changed for Lindsays on 21 December 2010 | |
05 Oct 2010 | AA01 | Previous accounting period extended from 31 December 2009 to 30 June 2010 | |
22 Dec 2009 | AR01 | Annual return made up to 21 December 2009 with full list of shareholders | |
22 Dec 2009 | AD01 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 22 December 2009 | |
22 Dec 2009 | CH01 | Director's details changed for Mr David Howie Scott on 21 December 2009 | |
22 Dec 2009 | CH04 | Secretary's details changed for Lindsays Ws on 21 December 2009 | |
04 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
16 Jun 2009 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
16 Jun 2009 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
02 Feb 2009 | 363a | Return made up to 21/12/08; full list of members | |
02 Feb 2009 | 288c | Secretary's Change of Particulars / lindsays ws / 21/12/2008 / HouseName/Number was: , now: caledonian exchange; Street was: caledonian exchange, now: 19A canning street; Area was: 19A canning street, now: | |
02 Feb 2009 | 287 | Registered office changed on 02/02/2009 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE |