- Company Overview for THE WASHROOM (UK) LIMITED (SC292053)
- Filing history for THE WASHROOM (UK) LIMITED (SC292053)
- People for THE WASHROOM (UK) LIMITED (SC292053)
- More for THE WASHROOM (UK) LIMITED (SC292053)
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) |
---|---|---|---|
10 Feb 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Oct 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Oct 2011 | DS01 | Application to strike the company off the register | |
10 Nov 2010 | AR01 |
Annual return made up to 21 October 2010 with full list of shareholders
Statement of capital on 2010-11-10
|
|
14 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
23 Jan 2010 | AR01 | Annual return made up to 21 October 2009 with full list of shareholders | |
23 Jan 2010 | CH01 | Director's details changed for Mr Mark Victor Stewart Crawford on 1 October 2009 | |
12 Jan 2010 | AD01 | Registered office address changed from 57 Elmbank Terrace Aberdeen AB24 3NL on 12 January 2010 | |
15 Jul 2009 | 288b | Appointment Terminated Secretary jennifer crawford | |
23 Jun 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
18 Nov 2008 | 363a | Return made up to 21/10/08; full list of members | |
14 Apr 2008 | AA | Total exemption full accounts made up to 31 October 2007 | |
30 Oct 2007 | 363a | Return made up to 21/10/07; full list of members | |
14 May 2007 | 287 | Registered office changed on 14/05/07 from: 57 elmbank terrace aberdeen AB24 3NL | |
12 Apr 2007 | AA | Total exemption full accounts made up to 31 October 2006 | |
14 Nov 2006 | 363s | Return made up to 21/10/06; full list of members | |
14 Nov 2006 | 363(287) |
Registered office changed on 14/11/06
|
|
21 Oct 2005 | NEWINC | Incorporation |