- Company Overview for NANDSAID LIMITED (SC323181)
- Filing history for NANDSAID LIMITED (SC323181)
- People for NANDSAID LIMITED (SC323181)
- More for NANDSAID LIMITED (SC323181)
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) |
---|---|---|---|
30 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Mar 2017 | DS01 | Application to strike the company off the register | |
10 May 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
25 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
15 May 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
19 Jan 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
14 May 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
04 Mar 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
15 May 2013 | AR01 | Annual return made up to 8 May 2013 with full list of shareholders | |
27 Feb 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
04 Jul 2012 | AR01 | Annual return made up to 8 May 2012 with full list of shareholders | |
02 Mar 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
03 Jun 2011 | AR01 | Annual return made up to 8 May 2011 with full list of shareholders | |
03 Jun 2011 | CH04 | Secretary's details changed for Plenderleath Runcie Llp on 8 May 2011 | |
21 Feb 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
03 Jun 2010 | AR01 | Annual return made up to 8 May 2010 with full list of shareholders | |
03 Jun 2010 | CH04 | Secretary's details changed for Plenderleath Runcie Llp on 8 May 2010 | |
02 Mar 2010 | AA | Accounts for a dormant company made up to 31 May 2009 | |
05 Jun 2009 | 363a | Return made up to 08/05/09; full list of members | |
08 Apr 2009 | AA | Accounts for a dormant company made up to 31 May 2008 | |
05 Feb 2009 | 288a | Secretary appointed plenderleath runcie LLP | |
05 Feb 2009 | 288a | Director appointed david bruce | |
05 Feb 2009 | 288a | Director appointed stephen alexander brands | |
05 Feb 2009 | 287 | Registered office changed on 05/02/2009 from 8 albyn terrace aberdeen AB10 1YP |