- Company Overview for LE 12 LIMITED (SC307482)
- Filing history for LE 12 LIMITED (SC307482)
- People for LE 12 LIMITED (SC307482)
- More for LE 12 LIMITED (SC307482)
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) |
---|---|---|---|
26 Jul 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Mar 2013 | DS01 | Application to strike the company off the register | |
19 Feb 2013 | AR01 | Annual return made up to 24 August 2012 no member list | |
18 Feb 2013 | TM01 | Termination of appointment of Sarah Ann Heney as a director on 7 December 2012 | |
18 Feb 2013 | TM01 | Termination of appointment of Julie Franchetti as a director on 7 December 2012 | |
18 Feb 2013 | TM01 | Termination of appointment of Annette Lamb as a director on 7 December 2012 | |
18 Feb 2013 | TM01 | Termination of appointment of Susan Yvonne Finlay as a director on 7 December 2012 | |
11 Dec 2012 | TM01 | Termination of appointment of Annette Lamb as a director on 7 December 2012 | |
11 Dec 2012 | TM01 | Termination of appointment of Alison Elizabeth Melton as a director on 7 December 2012 | |
11 Dec 2012 | TM01 | Termination of appointment of Susan Yvonne Finlay as a director on 7 December 2012 | |
11 Dec 2012 | TM01 | Termination of appointment of Sarah Ann Heney as a director on 7 December 2012 | |
11 Dec 2012 | TM01 | Termination of appointment of James Thomson as a director on 7 December 2012 | |
11 Dec 2012 | TM01 | Termination of appointment of Julie Franchetti as a director on 7 December 2012 | |
05 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2012 | CERTNM |
Company name changed luxury edinburgh LIMITED\certificate issued on 23/03/12
|
|
23 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2011 | AR01 | Annual return made up to 24 August 2011 no member list | |
21 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Sep 2010 | AR01 | Annual return made up to 24 August 2010 no member list | |
21 Sep 2010 | CH04 | Secretary's details changed for Tm Company Services Limited on 1 October 2009 | |
20 Sep 2010 | CH01 | Director's details changed for Annette Lamb on 1 October 2009 | |
20 Sep 2010 | CH01 | Director's details changed for Alison Elizabeth Melton on 1 October 2009 | |
20 Sep 2010 | CH01 | Director's details changed for Julie Franchetti on 1 October 2009 |