- Company Overview for EDINBURGH SCHOOL OF BUSINESS LTD (SC340561)
- Filing history for EDINBURGH SCHOOL OF BUSINESS LTD (SC340561)
- People for EDINBURGH SCHOOL OF BUSINESS LTD (SC340561)
- Insolvency for EDINBURGH SCHOOL OF BUSINESS LTD (SC340561)
- More for EDINBURGH SCHOOL OF BUSINESS LTD (SC340561)
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 Jun 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Mar 2012 | O/C EARLY DISS | Order of court for early dissolution | |
22 Jul 2011 | AD01 | Registered office address changed from , Hays Business Centre 4, Hay Avenue, Edinburgh, Midlothian, EH16 4AQ, Scotland on 22 July 2011 | |
20 Jul 2011 | CO4.2(Scot) | Court order notice of winding up | |
20 Jul 2011 | 4.2(Scot) | Notice of winding up order | |
29 Apr 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2010 | AR01 |
Annual return made up to 1 April 2010 with full list of shareholders
Statement of capital on 2010-06-15
|
|
02 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Feb 2010 | AA01 | Previous accounting period shortened from 30 April 2009 to 31 March 2009 | |
29 Aug 2009 | 363a | Return made up to 01/04/09; full list of members | |
29 Aug 2009 | 288a | Director appointed gordon william wright | |
20 May 2008 | 288a | Secretary appointed mr gordon william wright | |
20 May 2008 | 288a | Director appointed mr nitin gupta | |
25 Apr 2008 | 287 | Registered office changed on 25/04/2008 from, 49 cecil street, coatbridge, ML5 4AJ, uk | |
01 Apr 2008 | 288b | Appointment Terminated Secretary duport secretary LIMITED | |
01 Apr 2008 | 288b | Appointment Terminated Director duport director LIMITED | |
01 Apr 2008 | NEWINC | Incorporation |