- Company Overview for BREEZY'S SNOWMATES LIMITED (SC341057)
- Filing history for BREEZY'S SNOWMATES LIMITED (SC341057)
- People for BREEZY'S SNOWMATES LIMITED (SC341057)
- More for BREEZY'S SNOWMATES LIMITED (SC341057)
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 Jun 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 May 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
07 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
14 May 2014 | AR01 |
Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
03 Feb 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
23 Sep 2013 | AR01 | Annual return made up to 9 April 2013 with full list of shareholders | |
20 Feb 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
24 Apr 2012 | AR01 | Annual return made up to 9 April 2012 with full list of shareholders | |
12 Apr 2012 | CH01 | Director's details changed for Mr Graham John White on 12 April 2012 | |
03 Feb 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
26 Oct 2011 | CERTNM |
Company name changed sylt general partner LIMITED\certificate issued on 26/10/11
|
|
26 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
16 May 2011 | AR01 | Annual return made up to 9 April 2011 with full list of shareholders | |
20 Jan 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
19 Jan 2011 | AD01 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 19 January 2011 | |
10 May 2010 | AR01 | Annual return made up to 9 April 2010 with full list of shareholders | |
10 May 2010 | CH04 | Secretary's details changed for Morton Fraser Secretaries Limited on 9 April 2010 | |
09 Jan 2010 | AA | Accounts for a dormant company made up to 30 April 2009 | |
16 Apr 2009 | 363a | Return made up to 09/04/09; full list of members | |
20 Nov 2008 | 288b | Appointment terminated director morton fraser directors LIMITED | |
12 Nov 2008 | 288a | Director appointed graham john white | |
18 Sep 2008 | CERTNM | Company name changed york place (no. 493) LIMITED\certificate issued on 19/09/08 | |
09 Apr 2008 | NEWINC | Incorporation |