- Company Overview for EDINBURGH BATHROOM DESIGN LIMITED (SC299123)
- Filing history for EDINBURGH BATHROOM DESIGN LIMITED (SC299123)
- People for EDINBURGH BATHROOM DESIGN LIMITED (SC299123)
- More for EDINBURGH BATHROOM DESIGN LIMITED (SC299123)
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 Jun 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Feb 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Feb 2012 | DS01 | Application to strike the company off the register | |
06 Jun 2011 | AA01 | Current accounting period extended from 31 March 2011 to 30 September 2011 | |
30 Mar 2011 | AR01 |
Annual return made up to 17 March 2011 with full list of shareholders
Statement of capital on 2011-03-30
|
|
03 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Apr 2010 | AR01 | Annual return made up to 17 March 2010 with full list of shareholders | |
12 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
26 Mar 2009 | 363a | Return made up to 17/03/09; full list of members | |
14 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
10 Apr 2008 | 363a | Return made up to 17/03/08; full list of members | |
26 Jun 2007 | CERTNM | Company name changed kt (scotland) LTD.\certificate issued on 26/06/07 | |
30 May 2007 | 363s | Return made up to 17/03/07; full list of members | |
30 May 2007 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
16 May 2007 | AA | Accounts made up to 31 March 2007 | |
30 Mar 2006 | 288a | New secretary appointed;new director appointed | |
21 Mar 2006 | 288b | Secretary resigned | |
21 Mar 2006 | 288b | Director resigned | |
17 Mar 2006 | NEWINC | Incorporation |