- Company Overview for PAIN AU VAN LTD (SC336577)
- Filing history for PAIN AU VAN LTD (SC336577)
- People for PAIN AU VAN LTD (SC336577)
- More for PAIN AU VAN LTD (SC336577)
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) |
---|---|---|---|
22 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Oct 2018 | DS01 | Application to strike the company off the register | |
19 Oct 2018 | PSC01 | Notification of Angus Millar Watson as a person with significant control on 31 October 2017 | |
19 Oct 2018 | TM01 | Termination of appointment of Lynne Miller Watson as a director on 31 October 2017 | |
19 Oct 2018 | PSC07 | Cessation of Lynne Miller Watson as a person with significant control on 31 October 2017 | |
08 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
30 Jan 2018 | CS01 | Confirmation statement made on 23 January 2018 with no updates | |
16 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
21 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
26 Jan 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
20 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
23 Feb 2015 | CH01 | Director's details changed for Angus Millar Watson on 29 August 2014 | |
23 Feb 2015 | CH03 | Secretary's details changed for Mrs Barbara Watson on 29 August 2014 | |
21 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
04 Sep 2014 | AD01 | Registered office address changed from 84 Baltic Street Montrose Angus DD10 8ET to 1B Dorward Place Montrose Angus DD10 8RU on 4 September 2014 | |
04 Feb 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
15 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
30 Jan 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
30 Jan 2013 | CH01 | Director's details changed for Lynne Miller Watson on 30 January 2013 | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
21 Feb 2012 | AP01 | Appointment of Lynne Miller Watson as a director | |
29 Jan 2012 | AR01 | Annual return made up to 23 January 2012 with full list of shareholders |