- Company Overview for EASYLET EDINBURGH APARTMENTS LTD. (SC360752)
- Filing history for EASYLET EDINBURGH APARTMENTS LTD. (SC360752)
- People for EASYLET EDINBURGH APARTMENTS LTD. (SC360752)
- More for EASYLET EDINBURGH APARTMENTS LTD. (SC360752)
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) |
---|---|---|---|
17 Oct 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2014 | AP01 | Appointment of Lee Hendry as a director | |
16 Jan 2014 | TM01 | Termination of appointment of Mohammed Aziz as a director | |
21 Jun 2013 | AR01 |
Annual return made up to 5 June 2013 with full list of shareholders
Statement of capital on 2013-06-21
|
|
25 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
27 Jun 2012 | AR01 | Annual return made up to 5 June 2012 with full list of shareholders | |
22 Feb 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
05 Sep 2011 | AR01 | Annual return made up to 5 June 2011 with full list of shareholders | |
02 Mar 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
01 Mar 2011 | CH01 | Director's details changed for Mr Mohammed Shahid Aziz on 1 March 2011 | |
25 Jan 2011 | AD01 | Registered office address changed from 108 George Street Edinburgh EH2 4LH on 25 January 2011 | |
09 Nov 2010 | AR01 | Annual return made up to 5 June 2010 with full list of shareholders | |
23 Jun 2009 | 288a | Director appointed mohammed shahid aziz | |
11 Jun 2009 | 288b | Appointment terminated director stephen mabbott | |
11 Jun 2009 | 288b | Appointment terminated secretary brian reid LTD. | |
05 Jun 2009 | NEWINC | Incorporation |