- Company Overview for NURSERY TOTS LIMITED (SC335898)
- Filing history for NURSERY TOTS LIMITED (SC335898)
- People for NURSERY TOTS LIMITED (SC335898)
- More for NURSERY TOTS LIMITED (SC335898)
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) |
---|---|---|---|
27 May 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2010 | AR01 |
Annual return made up to 8 January 2010 with full list of shareholders
Statement of capital on 2010-01-11
|
|
13 Oct 2009 | AD01 | Registered office address changed from Ferryburn House Rosebery Avenue South Queensferry EH30 9JG on 13 October 2009 | |
16 Mar 2009 | AA | Accounts made up to 31 January 2009 | |
16 Mar 2009 | 363a | Return made up to 08/01/09; full list of members | |
16 Mar 2009 | 288b | Appointment Terminated Secretary andrew sinclair | |
11 Mar 2009 | 287 | Registered office changed on 11/03/2009 from 40 bridge street newbridge EH28 8SS | |
14 May 2008 | 288b | Appointment Terminated Director keri mason | |
10 May 2008 | CERTNM | Company name changed mackenzies cafe LIMITED\certificate issued on 15/05/08 | |
29 Jan 2008 | 288a | New director appointed | |
29 Jan 2008 | 288a | New secretary appointed | |
29 Jan 2008 | 288a | New director appointed | |
19 Jan 2008 | 88(2)R | Ad 08/01/08--------- £ si 1@1=1 £ ic 1/2 | |
19 Jan 2008 | 288b | Secretary resigned | |
19 Jan 2008 | 288b | Director resigned | |
08 Jan 2008 | NEWINC | Incorporation |