Advanced company searchLink opens in new window

COALITION GROUP MANAGEMENT LIMITED

Company number SC331693

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)
30 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2013 DS01 Application to strike the company off the register
19 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
29 Oct 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
Statement of capital on 2012-10-29
  • GBP 99
23 May 2012 AD01 Registered office address changed from 22 Craigmount Avenue Edinburgh Lothian EH12 8HQ on 23 May 2012
31 Jan 2012 AA01 Current accounting period extended from 31 October 2011 to 30 April 2012
16 Nov 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
16 Nov 2011 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary on 21 March 2011
13 May 2011 AA Total exemption small company accounts made up to 31 October 2010
06 Apr 2011 AP04 Appointment of Morton Fraser Secretaries Limited as a secretary
05 Oct 2010 AR01 Annual return made up to 2 October 2010 with full list of shareholders
22 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
05 May 2010 AD01 Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 5 May 2010
09 Oct 2009 AR01 Annual return made up to 2 October 2009 with full list of shareholders
29 May 2009 AA Accounts made up to 31 October 2008
21 Oct 2008 363a Return made up to 02/10/08; full list of members
08 May 2008 88(2) Ad 29/11/07 gbp si 99@1=99 gbp ic 1/100
01 Mar 2008 CERTNM Company name changed painthome LIMITED\certificate issued on 07/03/08
28 Jan 2008 288a New secretary appointed
04 Jan 2008 288a New director appointed
04 Jan 2008 288b Director resigned
04 Jan 2008 287 Registered office changed on 04/01/08 from: 24 great king street edinburgh midlothian EH3 6QN
04 Jan 2008 288b Secretary resigned
02 Oct 2007 NEWINC Incorporation