- Company Overview for THE COLLECTION LIMITED (SC356555)
- Filing history for THE COLLECTION LIMITED (SC356555)
- People for THE COLLECTION LIMITED (SC356555)
- More for THE COLLECTION LIMITED (SC356555)
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) |
---|---|---|---|
26 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Apr 2016 | DS01 | Application to strike the company off the register | |
17 Mar 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
08 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
02 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
02 May 2014 | AD01 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 2 May 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
04 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
21 Mar 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
08 Mar 2013 | TM01 | Termination of appointment of Frances Mcgeoch as a director | |
08 Mar 2013 | TM01 | Termination of appointment of Marco Truffelli as a director | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
12 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 16 March 2012
|
|
16 Mar 2012 | AR01 | Annual return made up to 13 March 2012 with full list of shareholders | |
16 Mar 2012 | AD01 | Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 16 March 2012 | |
17 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
05 Dec 2011 | CH01 | Director's details changed for Mr Marco Trufelli on 1 October 2011 | |
05 Oct 2011 | AP01 | Appointment of Mr Marco Trufelli as a director | |
22 Mar 2011 | AR01 | Annual return made up to 13 March 2011 with full list of shareholders | |
07 Sep 2010 | AP01 | Appointment of Ms Frances Anne Mcgeoch as a director | |
24 Aug 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
21 Apr 2010 | AR01 | Annual return made up to 13 March 2010 with full list of shareholders | |
28 May 2009 | 88(2) | Ad 13/03/09\gbp si 99@1=99\gbp ic 3/102\ |