- Company Overview for CURVY GIRL LIMITED (SC320179)
- Filing history for CURVY GIRL LIMITED (SC320179)
- People for CURVY GIRL LIMITED (SC320179)
- More for CURVY GIRL LIMITED (SC320179)
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) |
---|---|---|---|
24 Feb 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Nov 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Oct 2011 | DS01 | Application to strike the company off the register | |
03 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
06 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2010 | AR01 |
Annual return made up to 2 April 2010 with full list of shareholders
Statement of capital on 2010-04-06
|
|
06 Apr 2010 | CH01 | Director's details changed for Tracey Alexander on 6 April 2010 | |
06 Apr 2010 | CH01 | Director's details changed for Fraser Dean Mackay on 6 April 2010 | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
02 Jul 2009 | 363a | Return made up to 02/04/09; full list of members | |
02 Jul 2009 | 288c | Director's Change of Particulars / fraser mackay / 02/07/2009 / Street was: salmon park, now: salmon inn park | |
16 Jun 2009 | 288a | Secretary appointed tracie alexander | |
16 Jun 2009 | 287 | Registered office changed on 16/06/2009 from 30-31 queen street edinburgh midlothian EH2 1JX | |
08 May 2009 | 288b | Appointment Terminated Secretary morton fraser secretaries LIMITED | |
23 Feb 2009 | 288b | Appointment Terminated Director joanne simpson | |
18 Feb 2009 | 88(2) | Ad 21/01/09 gbp si 3@1=3 gbp ic 1/4 | |
18 Feb 2009 | 288a | Director appointed fraser dean mackay | |
12 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
23 Apr 2008 | 288c | Director's Change of Particulars / tracie alexander / 17/04/2008 / Forename was: tracie, now: tracey | |
21 Apr 2008 | 363a | Return made up to 02/04/08; full list of members | |
19 Jun 2007 | CERTNM | Company name changed york place (no.412) LIMITED\certificate issued on 19/06/07 | |
24 May 2007 | 288a | New director appointed | |
24 May 2007 | 288a | New director appointed | |
24 May 2007 | 288b | Director resigned | |
02 Apr 2007 | NEWINC | Incorporation |