- Company Overview for 3CAP CONSULTING LIMITED (SC370304)
- Filing history for 3CAP CONSULTING LIMITED (SC370304)
- People for 3CAP CONSULTING LIMITED (SC370304)
- More for 3CAP CONSULTING LIMITED (SC370304)
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) |
---|---|---|---|
25 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Apr 2015 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-04-24
|
|
24 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Jan 2014 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
10 Jan 2014 | AD01 | Registered office address changed from 3/7 St. Vincent Place Edinburgh Midlothian EH3 5BQ on 10 January 2014 | |
07 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 Jan 2013 | AR01 | Annual return made up to 18 December 2012 with full list of shareholders | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
30 Jan 2012 | AR01 | Annual return made up to 18 December 2011 with full list of shareholders | |
30 Jan 2012 | CH01 | Director's details changed for Ian Andrew Cander on 30 January 2012 | |
20 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
09 Feb 2011 | AR01 | Annual return made up to 18 December 2010 with full list of shareholders | |
10 Dec 2010 | AD01 | Registered office address changed from 7 Craiglockhart Bank Edinburgh Midlothian EH14 1JH on 10 December 2010 | |
19 Feb 2010 | AD01 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 19 February 2010 | |
19 Feb 2010 | TM02 | Termination of appointment of Hbjgw Secretarial Limited as a secretary | |
19 Feb 2010 | TM01 | Termination of appointment of Deborah Almond as a director | |
18 Feb 2010 | CERTNM |
Company name changed ensco 298 LIMITED\certificate issued on 18/02/10
|
|
18 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2010 | AP01 | Appointment of Ian Andrew Cander as a director | |
18 Dec 2009 | NEWINC | Incorporation |