- Company Overview for INSTRUCT US NOW LIMITED (SC343110)
- Filing history for INSTRUCT US NOW LIMITED (SC343110)
- People for INSTRUCT US NOW LIMITED (SC343110)
- More for INSTRUCT US NOW LIMITED (SC343110)
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) |
---|---|---|---|
16 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Jun 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
02 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
11 Dec 2014 | AD01 | Registered office address changed from C/O Urban Edinburgh 38 Howe Street Edinburgh EH3 6TH to 31 Stephens Drive Inverkeithing Fife KY11 1DF on 11 December 2014 | |
28 Jun 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-28
|
|
28 Jun 2014 | CH01 | Director's details changed for Gordon Hutchison Stead on 1 May 2014 | |
03 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
28 May 2013 | AR01 | Annual return made up to 20 May 2013 with full list of shareholders | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
12 Jul 2012 | AD01 | Registered office address changed from 21 Parkvale Place Edinburgh EH6 8AS on 12 July 2012 | |
25 Jun 2012 | AR01 | Annual return made up to 20 May 2012 with full list of shareholders | |
02 Mar 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
31 May 2011 | AR01 | Annual return made up to 20 May 2011 with full list of shareholders | |
02 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
04 Aug 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
24 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jul 2010 | AR01 | Annual return made up to 20 May 2010 with full list of shareholders | |
22 Jul 2010 | CH01 | Director's details changed for Gordon Hutchison Stead on 20 May 2010 | |
21 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2009 | 363a | Return made up to 20/05/09; full list of members | |
28 May 2008 | 288b | Appointment terminated secretary brodies secretarial services LIMITED | |
28 May 2008 | 288b | Appointment terminated director atholl incorporations LIMITED | |
28 May 2008 | 288a | Director appointed gordon hutchison stead |