- Company Overview for LIONSGATE.COM DEVELOPMENTS LIMITED (SC307920)
- Filing history for LIONSGATE.COM DEVELOPMENTS LIMITED (SC307920)
- People for LIONSGATE.COM DEVELOPMENTS LIMITED (SC307920)
- More for LIONSGATE.COM DEVELOPMENTS LIMITED (SC307920)
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) |
---|---|---|---|
09 Apr 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2009 | 288b | Appointment Terminated Director paul cox | |
16 Jul 2009 | 288b | Appointment Terminated Director and Secretary keith ingram | |
30 Jan 2009 | 288b | Appointment Terminated Director graham hendry | |
19 Sep 2008 | 363a | Return made up to 04/09/08; full list of members | |
18 Sep 2008 | 288c | Director and Secretary's Change of Particulars / keith ingram / 18/09/2008 / Occupation was: solicitor, now: property development | |
18 Sep 2008 | 288c | Director's Change of Particulars / graham hendry / 18/09/2008 / HouseName/Number was: , now: 159; Street was: flat 3/2, now: old castle road; Area was: 8 middlesex gardens, now: cathcart; Post Code was: G41 1AL, now: G44 5TJ; Country was: , now: united kingdom | |
27 Jun 2008 | AA | Accounts made up to 30 September 2007 | |
24 Sep 2007 | 363a | Return made up to 04/09/07; full list of members | |
24 Sep 2007 | 190 | Location of debenture register | |
24 Sep 2007 | 353 | Location of register of members | |
24 Sep 2007 | 287 | Registered office changed on 24/09/07 from: 4 golden square aberdeen AB10 1RD | |
24 Sep 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
24 Sep 2007 | 288c | Director's particulars changed | |
06 Oct 2006 | 287 | Registered office changed on 06/10/06 from: 19 dempsey court queen's lane north aberdeen AB15 4DY | |
04 Sep 2006 | 288b | Secretary resigned | |
04 Sep 2006 | NEWINC | Incorporation |