WEST ONE BUSINESS SOLUTIONS LIMITED
Company number SC307485
- Company Overview for WEST ONE BUSINESS SOLUTIONS LIMITED (SC307485)
- Filing history for WEST ONE BUSINESS SOLUTIONS LIMITED (SC307485)
- People for WEST ONE BUSINESS SOLUTIONS LIMITED (SC307485)
- More for WEST ONE BUSINESS SOLUTIONS LIMITED (SC307485)
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 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Dec 2015 | AR01 |
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
22 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
15 Nov 2014 | AR01 |
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-11-15
|
|
04 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
17 Oct 2013 | AR01 |
Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
17 Oct 2013 | CH01 | Director's details changed for Victor Peter Quinn on 31 August 2013 | |
05 Jun 2013 | AD01 | Registered office address changed from 59-63 King Street Broughty Ferry Dundee Tayside DD5 1EY on 5 June 2013 | |
29 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
02 Nov 2012 | AR01 | Annual return made up to 24 August 2012 with full list of shareholders | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
20 Sep 2011 | AR01 | Annual return made up to 24 August 2011 with full list of shareholders | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
09 Sep 2010 | AR01 | Annual return made up to 24 August 2010 with full list of shareholders | |
26 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
07 Oct 2009 | AR01 | Annual return made up to 24 August 2009 with full list of shareholders | |
01 Jul 2009 | AA | Total exemption full accounts made up to 31 August 2008 | |
27 Nov 2008 | 363a | Return made up to 24/08/08; full list of members | |
05 Nov 2008 | 287 | Registered office changed on 05/11/2008 from 61 king street broughty ferry dundee tayside DD5 1EY | |
18 Aug 2008 | 288b | Appointment terminated secretary charlotte quinn | |
28 Jul 2008 | 287 | Registered office changed on 28/07/2008 from 59 portree avenue broughty ferry dundee DD5 3EG | |
24 Jun 2008 | AA | Total exemption full accounts made up to 31 August 2007 | |
03 Dec 2007 | 363a | Return made up to 24/08/07; full list of members | |
24 Aug 2006 | NEWINC | Incorporation |