- Company Overview for SLEEK & UNIQUE LTD. (SC309969)
- Filing history for SLEEK & UNIQUE LTD. (SC309969)
- People for SLEEK & UNIQUE LTD. (SC309969)
- More for SLEEK & UNIQUE LTD. (SC309969)
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) |
---|---|---|---|
16 Jan 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Mar 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jun 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Apr 2013 | DS01 | Application to strike the company off the register | |
03 Apr 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
27 Mar 2013 | TM01 | Termination of appointment of Sean Anderson as a director on 26 March 2013 | |
27 Mar 2013 | AP01 | Appointment of Mr Scott Mckean as a director on 26 March 2013 | |
23 Oct 2012 | AR01 |
Annual return made up to 17 October 2012 with full list of shareholders
Statement of capital on 2012-10-23
|
|
12 Jan 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
19 Oct 2011 | AR01 | Annual return made up to 17 October 2011 with full list of shareholders | |
19 Oct 2011 | CH01 | Director's details changed for Sean Anderson on 18 October 2011 | |
19 Oct 2011 | AD01 | Registered office address changed from 5a Giles Street Edinburgh EH6 6DJ Scotland on 19 October 2011 | |
20 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
27 Oct 2010 | AR01 | Annual return made up to 17 October 2010 with full list of shareholders | |
02 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
02 Dec 2009 | AR01 | Annual return made up to 17 October 2009 with full list of shareholders | |
02 Dec 2009 | CH01 | Director's details changed for Sean Anderson on 17 October 2009 | |
02 Dec 2009 | AR01 | Annual return made up to 17 October 2008 with full list of shareholders | |
06 Nov 2009 | AD01 | Registered office address changed from 42 Granton Road Edinburgh EH5 3QS on 6 November 2009 | |
27 Oct 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
19 Jan 2009 | AA | Total exemption small company accounts made up to 31 October 2007 | |
16 Jan 2008 | 287 | Registered office changed on 16/01/08 from: suite 1, 42 granton road, edinburgh, EH5 3QS |