- Company Overview for WIGWAM ADVERTISING & DESIGN LTD (SC345894)
- Filing history for WIGWAM ADVERTISING & DESIGN LTD (SC345894)
- People for WIGWAM ADVERTISING & DESIGN LTD (SC345894)
- More for WIGWAM ADVERTISING & DESIGN LTD (SC345894)
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) |
---|---|---|---|
04 Sep 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Apr 2015 | DS01 | Application to strike the company off the register | |
21 Jul 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
21 Jul 2014 | AD01 | Registered office address changed from C/O Kenwil Ltd Unit 17 Donaldson Crescent Kirkintilloch Glasgow G66 1XF Scotland to 9 Cannerton Park Milton of Campsie Glasgow G66 8HR on 21 July 2014 | |
13 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
18 Jul 2013 | AR01 |
Annual return made up to 17 July 2013 with full list of shareholders
|
|
18 Jul 2013 | AD01 | Registered office address changed from C/O Core Accountancy Services 8-10 Glasgow Road Kirkintilloch Glasgow G66 1SH United Kingdom on 18 July 2013 | |
14 Jan 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
26 Sep 2012 | AR01 | Annual return made up to 17 July 2012 with full list of shareholders | |
26 Sep 2012 | AD01 | Registered office address changed from 8-10 Glasgow Road Kirkintilloch Glasgow G66 1SH on 26 September 2012 | |
16 Nov 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
18 Jul 2011 | AR01 | Annual return made up to 17 July 2011 with full list of shareholders | |
30 May 2011 | TM01 | Termination of appointment of Stephen Wright as a director | |
18 Oct 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
18 Aug 2010 | AR01 | Annual return made up to 17 July 2010 with full list of shareholders | |
18 Aug 2010 | CH01 | Director's details changed for Mr Stephen Wright on 17 July 2010 | |
18 Aug 2010 | CH01 | Director's details changed for Mr William Simon Muir on 17 July 2010 | |
18 Aug 2010 | CH01 | Director's details changed for Mr Scott Stirling Muir on 17 July 2010 | |
25 Oct 2009 | AA | Total exemption small company accounts made up to 31 July 2009 | |
07 Aug 2009 | 363a | Return made up to 17/07/09; full list of members | |
07 Aug 2009 | 353 | Location of register of members | |
26 Feb 2009 | 287 | Registered office changed on 26/02/2009 from the stables 24 patrick street greenock PA16 8NB united kingdom | |
17 Jul 2008 | NEWINC | Incorporation |