- Company Overview for THEORYMINE LIMITED (SC380326)
- Filing history for THEORYMINE LIMITED (SC380326)
- People for THEORYMINE LIMITED (SC380326)
- More for THEORYMINE LIMITED (SC380326)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 May 2020 | DS01 | Application to strike the company off the register | |
18 Nov 2019 | AA01 | Current accounting period extended from 30 June 2019 to 31 December 2019 | |
19 Jul 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
01 Apr 2019 | AA | Micro company accounts made up to 30 June 2018 | |
22 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
22 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
13 Jul 2017 | PSC01 | Notification of Alan Richard Bundy as a person with significant control on 29 August 2016 | |
06 Jul 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
08 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
04 Jul 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
27 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
01 Sep 2015 | TM01 | Termination of appointment of Flaminia Cavallo as a director on 1 September 2015 | |
01 Sep 2015 | AP01 | Appointment of Professor Alan Richard Bundy as a director on 31 August 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
23 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
27 Jun 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
27 Jun 2014 | TM02 | Termination of appointment of a secretary | |
26 Jun 2014 | CH01 | Director's details changed for Ms Flaminia Cavallo on 30 January 2014 | |
26 Jun 2014 | AD04 | Register(s) moved to registered office address | |
26 Jun 2014 | CH03 | Secretary's details changed for Flaminia Cavallo on 30 January 2014 | |
26 Jun 2014 | AD02 | Register inspection address has been changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland | |
24 Jun 2014 | TM02 | Termination of appointment of Hms Secretaries Limited as a secretary | |
24 Jun 2014 | AD01 | Registered office address changed from 8 Melville Street Edinburgh EH3 7NS Scotland on 24 June 2014 |