- Company Overview for E-GEN LIMITED (SC361214)
- Filing history for E-GEN LIMITED (SC361214)
- People for E-GEN LIMITED (SC361214)
- More for E-GEN LIMITED (SC361214)
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) |
---|---|---|---|
28 Jun 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Apr 2016 | DS01 | Application to strike the company off the register | |
05 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
29 Jun 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
17 Jun 2015 | TM01 | Termination of appointment of Tom Forsyth as a director on 27 June 2014 | |
15 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
01 Aug 2014 | SH06 |
Cancellation of shares. Statement of capital on 1 July 2014
|
|
01 Aug 2014 | SH03 | Purchase of own shares. | |
08 Jul 2014 | AD01 | Registered office address changed from 7 Melville Crescent Edinburgh EH3 7JA on 8 July 2014 | |
07 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
|
|
27 Jun 2014 | AD01 | Registered office address changed from C/O Rennie Welch Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL Scotland on 27 June 2014 | |
27 Jun 2014 | TM01 | Termination of appointment of Asif Godall as a director | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
25 Sep 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
24 Jul 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
29 May 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
10 Aug 2011 | AA01 | Current accounting period shortened from 15 December 2011 to 30 November 2011 | |
10 Aug 2011 | AD01 | Registered office address changed from Cothill Duns Berwickshire TD10 6YW on 10 August 2011 | |
10 Aug 2011 | AR01 | Annual return made up to 15 June 2011 with full list of shareholders | |
08 Jun 2011 | AA | Total exemption small company accounts made up to 15 December 2010 | |
11 May 2011 | AP01 | Appointment of James William Robson as a director | |
29 Mar 2011 | AP01 | Appointment of Asif Godall as a director | |
02 Mar 2011 | SH08 | Change of share class name or designation |