- Company Overview for EICKHORN-SOLINGEN LIMITED (SC360107)
- Filing history for EICKHORN-SOLINGEN LIMITED (SC360107)
- People for EICKHORN-SOLINGEN LIMITED (SC360107)
- Charges for EICKHORN-SOLINGEN LIMITED (SC360107)
- More for EICKHORN-SOLINGEN LIMITED (SC360107)
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) |
---|---|---|---|
20 May 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
02 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Aug 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 Jul 2013 | AR01 |
Annual return made up to 22 May 2013 with full list of shareholders
Statement of capital on 2013-07-16
|
|
15 Jul 2013 | CH01 | Director's details changed for Stuart Gregory Kerr on 1 January 2013 | |
15 Jul 2013 | TM01 | Termination of appointment of Andrew Booker as a director | |
15 Mar 2013 | AD01 | Registered office address changed from 145 St. Vincent Street 6Th Floor Glasgow G2 5JF United Kingdom on 15 March 2013 | |
26 Feb 2013 | AD01 | Registered office address changed from St Stephen's House 279 Bath Street Glasgow G2 4JL on 26 February 2013 | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Oct 2012 | AP01 | Appointment of Andrew Booker as a director | |
31 Jul 2012 | AR01 | Annual return made up to 22 May 2012 with full list of shareholders | |
11 Jun 2012 | TM02 | Termination of appointment of Macdonalds Solicitors as a secretary | |
11 Jun 2012 | TM01 | Termination of appointment of Andrew Macgill as a director | |
08 Jun 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 Jun 2011 | AR01 | Annual return made up to 22 May 2011 with full list of shareholders | |
28 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 1 January 2010
|
|
02 Feb 2011 | AA | Accounts for a dormant company made up to 31 December 2009 | |
01 Feb 2011 | AA01 | Current accounting period shortened from 31 May 2010 to 31 December 2009 | |
05 Jul 2010 | AR01 | Annual return made up to 22 May 2010 with full list of shareholders |