- Company Overview for FOUR CHAPEL STREET LTD (SC366748)
- Filing history for FOUR CHAPEL STREET LTD (SC366748)
- People for FOUR CHAPEL STREET LTD (SC366748)
- Insolvency for FOUR CHAPEL STREET LTD (SC366748)
- More for FOUR CHAPEL STREET LTD (SC366748)
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 Nov 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Aug 2020 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
10 Jun 2019 | AD01 | Registered office address changed from 111 Church Street Inverness IV1 1EY Scotland to 56 Palmerston Place Edinburgh EH12 5AY on 10 June 2019 | |
10 Jun 2019 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
24 Oct 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Sep 2018 | AP01 | Appointment of Mr Carl Henning Hansen as a director on 1 July 2018 | |
28 Sep 2018 | PSC07 | Cessation of Robin Hansen as a person with significant control on 1 July 2018 | |
28 Sep 2018 | TM01 | Termination of appointment of Robin Jemima Hansen as a director on 1 July 2018 | |
25 Sep 2018 | AD01 | Registered office address changed from 64 Cross Street Fraserburgh Aberdeenshire AB43 9EL to 111 Church Street Inverness IV1 1EY on 25 September 2018 | |
25 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with updates | |
18 Oct 2017 | PSC01 | Notification of Carl Henning Hansen as a person with significant control on 6 April 2016 | |
18 Oct 2017 | PSC01 | Notification of Robin Hansen as a person with significant control on 6 April 2016 | |
16 Oct 2017 | AA | Micro company accounts made up to 31 October 2016 | |
22 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
22 Aug 2016 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2016-08-22
|
|
22 Aug 2016 | RT01 | Administrative restoration application | |
29 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
14 Nov 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
23 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
26 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Apr 2014 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2014-04-25
|
|
11 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off |