- Company Overview for MISS THING LIMITED (SC335945)
- Filing history for MISS THING LIMITED (SC335945)
- People for MISS THING LIMITED (SC335945)
- More for MISS THING LIMITED (SC335945)
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) |
---|---|---|---|
21 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Oct 2013 | DS01 | Application to strike the company off the register | |
02 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
10 Jan 2013 | AR01 |
Annual return made up to 9 January 2013 with full list of shareholders
Statement of capital on 2013-01-10
|
|
26 Sep 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
11 Jan 2012 | AR01 | Annual return made up to 9 January 2012 with full list of shareholders | |
03 Oct 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
10 Jan 2011 | AR01 | Annual return made up to 9 January 2011 with full list of shareholders | |
29 Sep 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
05 Feb 2010 | CH01 | Director's details changed for John Paul Bingham on 5 February 2010 | |
05 Feb 2010 | CH01 | Director's details changed for Mrs April Bingham on 5 February 2010 | |
05 Feb 2010 | CH03 | Secretary's details changed for Mrs April Bingham on 5 February 2010 | |
11 Jan 2010 | AR01 | Annual return made up to 9 January 2010 with full list of shareholders | |
11 Jan 2010 | CH01 | Director's details changed for Mrs April Bingham on 11 January 2010 | |
11 Jan 2010 | CH01 | Director's details changed for John Paul Bingham on 11 January 2010 | |
16 Oct 2009 | AA | Accounts for a dormant company made up to 31 January 2009 | |
22 Jul 2009 | 287 | Registered office changed on 22/07/2009 from 11 woodside terrace c/o bellwether green glasgow G3 7UL | |
19 Jan 2009 | 363a | Return made up to 09/01/09; full list of members | |
16 Jan 2009 | 288c | Director and Secretary's Change of Particulars / april mcallister / 27/06/2008 / Surname was: mcallister, now: bingham; HouseName/Number was: , now: flat 3 7; Street was: ground floor, now: woodside terrace; Area was: 12 athole gardens, now: ; Post Code was: G12 9AZ, now: G3 7UY; Country was: , now: scotland | |
16 Jan 2009 | 288c | Director's Change of Particulars / john bingham / 27/06/2008 / HouseName/Number was: , now: flat 3 7; Street was: ground floor, now: woodside terrace; Area was: 12 athole gardens, now: ; Post Code was: G12 9AZ, now: G3 7UY; Country was: , now: scotland | |
04 Aug 2008 | 287 | Registered office changed on 04/08/2008 from ground floor 12 athole gardens glasgow G12 9AZ | |
09 Jan 2008 | NEWINC | Incorporation |