- Company Overview for SHIMMERBROOK LIMITED (SC336047)
- Filing history for SHIMMERBROOK LIMITED (SC336047)
- People for SHIMMERBROOK LIMITED (SC336047)
- More for SHIMMERBROOK LIMITED (SC336047)
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) |
---|---|---|---|
18 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jan 2017 | DS01 | Application to strike the company off the register | |
23 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
16 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
15 Jan 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
|
|
24 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
20 Jan 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
|
|
20 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
12 Feb 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
12 Feb 2014 | AD01 | Registered office address changed from 13 Victoria Street Aberdeen AB10 1XB on 12 February 2014 | |
25 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
14 Jan 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
17 Jan 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
11 Jan 2012 | AR01 | Annual return made up to 11 January 2012 with full list of shareholders | |
08 Jul 2011 | CERTNM |
Company name changed fabulous black LTD.\certificate issued on 08/07/11
|
|
08 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
13 May 2011 | AA01 | Current accounting period extended from 31 January 2011 to 30 June 2011 | |
21 Jan 2011 | AR01 | Annual return made up to 11 January 2011 with full list of shareholders | |
19 Jul 2010 | TM02 | Termination of appointment of Deborah Mitchell as a secretary | |
19 Jul 2010 | TM01 | Termination of appointment of Deborah Mitchell as a director | |
01 Jul 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
25 Jan 2010 | AR01 | Annual return made up to 11 January 2010 with full list of shareholders | |
25 Jan 2010 | CH01 | Director's details changed for Wendy Ann Smith on 1 January 2010 | |
02 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 |