Advanced company searchLink opens in new window

TAXONOMICS LTD

Company number SC358763

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Dec 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2011 TM01 Termination of appointment of Norman Hewitt as a director
28 Jan 2011 AA Total exemption small company accounts made up to 27 October 2010
27 Dec 2010 AA01 Previous accounting period extended from 30 April 2010 to 27 October 2010
09 Jun 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
Statement of capital on 2010-06-09
  • GBP 200
09 Jun 2010 CH01 Director's details changed for Mr Norman Hewitt on 28 April 2010
09 Jun 2010 AD01 Registered office address changed from C/O Norman Hewitt Forsyth House 93 George Street Edinburgh Midlothian EH2 3ES Scotland on 9 June 2010
11 Jan 2010 AD01 Registered office address changed from Forsyth House Loch Tummel Suite 93 George Street Edinburgh Midlothian EH2 3ES United Kingdom on 11 January 2010
10 Jan 2010 TM02 Termination of appointment of Norman Hewitt as a secretary
10 Dec 2009 TM01 Termination of appointment of Derek Napier as a director
29 Oct 2009 CERTNM Company name changed hewitt & napier LTD\certificate issued on 29/10/09
  • CONNOT ‐ Change of name notice
29 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-22
13 May 2009 287 Registered office changed on 13/05/2009 from 261 grahamsdyke street laurieston falkirk FK2 9NB
28 Apr 2009 NEWINC Incorporation