Advanced company searchLink opens in new window

RADEVA CORMACK LIMITED

Company number SC310455

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2011 SOAS(A) Voluntary strike-off action has been suspended
24 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
07 Dec 2010 DS01 Application to strike the company off the register
01 Dec 2010 TM01 Termination of appointment of Diana Radeva as a director
14 Sep 2010 TM01 Termination of appointment of Diana Radeva as a director
03 Dec 2009 AA Total exemption small company accounts made up to 31 December 2008
27 Oct 2009 AR01 Annual return made up to 17 October 2009 with full list of shareholders
Statement of capital on 2009-10-27
  • GBP 2
27 Oct 2009 CH01 Director's details changed for Diana Ivanova Radeva on 17 October 2009
27 Oct 2009 CH01 Director's details changed for Charles James Stuart Cormack on 17 October 2009
14 Jan 2009 363a Return made up to 17/10/08; full list of members
13 Jan 2009 287 Registered office changed on 13/01/2009 from c/o saffery champness edinburgh quay, 133 fountainbridge, edinburgh lothian EH3 9BA
13 Jan 2009 353 Location of register of members
13 Jan 2009 190 Location of debenture register
18 Aug 2008 AA Total exemption full accounts made up to 31 December 2007
05 Mar 2008 225 Prev ext from 31/10/2007 to 31/12/2007
31 Dec 2007 363a Return made up to 17/10/07; full list of members
22 Jan 2007 288a New secretary appointed
22 Jan 2007 288b Secretary resigned
22 Jan 2007 288c Director's particulars changed
17 Oct 2006 NEWINC Incorporation