- Company Overview for RANKUDE LIMITED (SC313260)
- Filing history for RANKUDE LIMITED (SC313260)
- People for RANKUDE LIMITED (SC313260)
- Charges for RANKUDE LIMITED (SC313260)
- More for RANKUDE LIMITED (SC313260)
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) |
---|---|---|---|
11 Nov 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jul 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jul 2011 | DS01 | Application to strike the company off the register | |
28 Mar 2011 | CERTNM |
Company name changed dcas investments LIMITED\certificate issued on 28/03/11
|
|
28 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
21 Dec 2010 | AR01 |
Annual return made up to 8 December 2010 with full list of shareholders
Statement of capital on 2010-12-21
|
|
08 Apr 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
11 Dec 2009 | AR01 | Annual return made up to 8 December 2009 with full list of shareholders | |
11 Dec 2009 | CH03 | Secretary's details changed for Alan Lindsay Dand on 8 December 2009 | |
11 Dec 2009 | CH01 | Director's details changed for Kenneth Mcintyre Laing on 8 December 2009 | |
11 Dec 2009 | CH01 | Director's details changed for Alan Lindsay Dand on 8 December 2009 | |
12 Aug 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 2 | |
17 Jun 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
29 Apr 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
09 Jan 2009 | 363a | Return made up to 08/12/08; full list of members | |
08 Jan 2009 | 288b | Appointment Terminated Director james carnegie | |
01 Sep 2008 | 287 | Registered office changed on 01/09/2008 from stannergate house 41 dundee road west broughty ferry dundee DD1 1NB | |
07 Aug 2008 | 288b | Appointment Terminated Director gavin mcleish | |
31 Jul 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
12 Dec 2007 | 363a | Return made up to 08/12/07; full list of members | |
27 Mar 2007 | 225 | Accounting reference date shortened from 31/01/08 to 31/10/07 | |
11 Jan 2007 | 88(2)R | Ad 08/12/06--------- £ si 99@1=99 £ ic 1/100 | |
11 Jan 2007 | 225 | Accounting reference date extended from 31/12/07 to 31/01/08 | |
11 Jan 2007 | 288a | New director appointed |