- Company Overview for SUE THOMPSON ARCHITECT LIMITED (SC299401)
- Filing history for SUE THOMPSON ARCHITECT LIMITED (SC299401)
- People for SUE THOMPSON ARCHITECT LIMITED (SC299401)
- More for SUE THOMPSON ARCHITECT LIMITED (SC299401)
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) |
---|---|---|---|
23 Mar 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Dec 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Nov 2011 | DS01 | Application to strike the company off the register | |
03 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 May 2011 | AR01 |
Annual return made up to 22 March 2011 with full list of shareholders
Statement of capital on 2011-05-06
|
|
06 May 2011 | CH01 | Director's details changed for Susan Mary Thompson on 22 March 2011 | |
28 Apr 2011 | AD01 | Registered office address changed from 12 Hope Street Edinburgh Midlothian EH2 4DB on 28 April 2011 | |
11 Nov 2010 | TM02 | Termination of appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary | |
12 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 May 2010 | AR01 | Annual return made up to 22 March 2010 with full list of shareholders | |
06 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
25 Mar 2009 | 363a | Return made up to 22/03/09; full list of members | |
27 May 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
04 Apr 2008 | 363a | Return made up to 22/03/08; full list of members | |
22 Aug 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
21 Jun 2007 | 363a | Return made up to 22/03/07; full list of members | |
22 Sep 2006 | 288c | Director's particulars changed | |
22 Mar 2006 | NEWINC | Incorporation |