- Company Overview for SUITE 2D LIMITED (SC311973)
- Filing history for SUITE 2D LIMITED (SC311973)
- People for SUITE 2D LIMITED (SC311973)
- Insolvency for SUITE 2D LIMITED (SC311973)
- More for SUITE 2D LIMITED (SC311973)
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) |
---|---|---|---|
05 Jul 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Apr 2012 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
06 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2011 | AD01 | Registered office address changed from Suite Two, Stewart's House Kingsway East Dundee DD4 7RE on 29 March 2011 | |
23 Mar 2011 | CERTNM |
Company name changed rda design LIMITED\certificate issued on 23/03/11
|
|
21 Mar 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
10 Dec 2010 | AR01 |
Annual return made up to 15 November 2010 with full list of shareholders
Statement of capital on 2010-12-10
|
|
10 Dec 2010 | CH01 | Director's details changed for Kirk Ian Macgregor Stewart on 1 April 2010 | |
26 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
23 Nov 2009 | AR01 | Annual return made up to 15 November 2009 with full list of shareholders | |
23 Nov 2009 | CH01 | Director's details changed for John Picken on 2 October 2009 | |
23 Nov 2009 | CH01 | Director's details changed for Kirk Ian Macgregor Stewart on 2 October 2009 | |
27 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
05 Dec 2008 | 363a | Return made up to 15/11/08; full list of members | |
05 Dec 2008 | 288c | Director's Change of Particulars / kirk stewart / 01/02/2008 / HouseName/Number was: , now: 19; Street was: 4 durham street, now: wyvis avenue; Post Town was: monifeith, now: broughty ferry; Post Code was: DD5 4PG, now: DD5 3ST | |
04 Jun 2008 | AA | Accounts made up to 31 July 2007 | |
14 Dec 2007 | 363a | Return made up to 15/11/07; full list of members | |
12 Sep 2007 | 287 | Registered office changed on 12/09/07 from: 41 north lindsay street dundee tayside DD1 1PW | |
15 Dec 2006 | 225 | Accounting reference date shortened from 30/11/07 to 31/07/07 | |
15 Nov 2006 | 288b | Secretary resigned | |
15 Nov 2006 | NEWINC | Incorporation |