- Company Overview for CUFF INVESTMENTS LIMITED (SC374094)
- Filing history for CUFF INVESTMENTS LIMITED (SC374094)
- People for CUFF INVESTMENTS LIMITED (SC374094)
- Insolvency for CUFF INVESTMENTS LIMITED (SC374094)
- More for CUFF INVESTMENTS LIMITED (SC374094)
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) |
---|---|---|---|
06 Nov 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Aug 2015 | 4.17(Scot) | Notice of final meeting of creditors | |
12 Dec 2013 | AD01 | Registered office address changed from C/O Rsm Tenon 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 | |
28 Feb 2012 | AD01 | Registered office address changed from 8 Chuckethall Place Livingston West Lothian EH54 8AN on 28 February 2012 | |
28 Feb 2012 | CO4.2(Scot) | Court order notice of winding up | |
28 Feb 2012 | 4.2(Scot) | Notice of winding up order | |
09 Jan 2012 | AP01 | Appointment of James Brown as a director | |
09 Jan 2012 | TM01 | Termination of appointment of Louise Keppie as a director | |
09 Jan 2012 | AD01 | Registered office address changed from 24a Ainslie Place Edinburgh Midlothian EH3 6AJ Scotland on 9 January 2012 | |
07 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Sep 2011 | AD01 | Registered office address changed from Westpoint - One Accounting 4 Redheughs Rigg South Gyle Edinburgh Lothian EH12 9DQ on 27 September 2011 | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Sep 2011 | AR01 |
Annual return made up to 3 March 2011 with full list of shareholders
Statement of capital on 2011-09-20
|
|
16 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2011 | AD01 | Registered office address changed from Bucksburn Aberdeen AB21 9LD Scotland on 27 May 2011 | |
27 May 2010 | TM01 | Termination of appointment of James Brown as a director | |
03 Mar 2010 | NEWINC | Incorporation |