- Company Overview for EASYLET APARTMENTS (EDINBURGH) LTD (SC380327)
- Filing history for EASYLET APARTMENTS (EDINBURGH) LTD (SC380327)
- People for EASYLET APARTMENTS (EDINBURGH) LTD (SC380327)
- More for EASYLET APARTMENTS (EDINBURGH) LTD (SC380327)
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) |
---|---|---|---|
07 Mar 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2013 | AD01 | Registered office address changed from 25B West Main Street Edinburgh EH52 5RQ on 11 September 2013 | |
02 Sep 2013 | AD01 | Registered office address changed from 44 Clerk Street Edinburgh EH8 9HX on 2 September 2013 | |
19 Aug 2013 | AP01 | Appointment of Keith Anthony Jhoomun as a director on 15 August 2013 | |
19 Aug 2013 | TM01 | Termination of appointment of Mohammed Shahid Aziz as a director on 15 August 2013 | |
03 Dec 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
27 Jun 2012 | AR01 |
Annual return made up to 15 June 2012 with full list of shareholders
Statement of capital on 2012-06-27
|
|
22 Feb 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
22 Dec 2011 | AA01 | Current accounting period shortened from 30 June 2012 to 31 May 2012 | |
05 Sep 2011 | AR01 | Annual return made up to 15 June 2011 with full list of shareholders | |
24 Mar 2011 | CH01 | Director's details changed for Mr Mohammed Shahid Aziz on 24 March 2011 | |
25 Jan 2011 | AD01 | Registered office address changed from 108 George Street Edinburgh EH2 4LH United Kingdom on 25 January 2011 | |
15 Jun 2010 | NEWINC | Incorporation |