Advanced company searchLink opens in new window

STRIKING IMAGERY LIMITED

Company number SC297563

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)
07 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2016 DS01 Application to strike the company off the register
29 Dec 2015 AA Micro company accounts made up to 31 March 2015
24 Feb 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Feb 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Mar 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Feb 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
10 May 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
10 May 2011 AD01 Registered office address changed from 76 Telford Road Lenziemill Industrial Estate Cumbernauld Glasgow G67 2NJ Scotland on 10 May 2011
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
31 Mar 2010 AR01 Annual return made up to 22 February 2010 with full list of shareholders
31 Mar 2010 CH01 Director's details changed for Ann Whyte on 31 March 2010
31 Mar 2010 CH01 Director's details changed for Alan Whyte on 31 March 2010
31 Mar 2010 CH01 Director's details changed for Barbara Docherty on 31 March 2010
07 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
23 Feb 2009 363a Return made up to 22/02/09; full list of members
31 Jul 2008 AA Total exemption small company accounts made up to 31 March 2008
18 Jul 2008 287 Registered office changed on 18/07/2008 from 78 dykehead street queenslie industrial estate glasgow G33 4AQ
27 Feb 2008 363a Return made up to 22/02/08; full list of members
15 Aug 2007 AA Total exemption small company accounts made up to 31 March 2007