- Company Overview for BLANK CANVAS SUPPLIES LTD (SC384971)
- Filing history for BLANK CANVAS SUPPLIES LTD (SC384971)
- People for BLANK CANVAS SUPPLIES LTD (SC384971)
- More for BLANK CANVAS SUPPLIES LTD (SC384971)
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) |
---|---|---|---|
12 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Apr 2016 | DS01 | Application to strike the company off the register | |
31 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Sep 2015 | AR01 |
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
24 Sep 2015 | CH01 | Director's details changed for Ms Danting Wang on 1 May 2015 | |
06 Mar 2015 | AP01 | Appointment of Ms Danting Wang as a director on 2 March 2015 | |
06 Mar 2015 | TM01 | Termination of appointment of David Stirling as a director on 27 February 2015 | |
27 Feb 2015 | AD01 | Registered office address changed from 4 Baird Gardens Strathaven Lanarkshire ML10 6FD to 272 Bath Street Bath Street Glasgow Glasgow G2 4JR on 27 February 2015 | |
23 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Nov 2013 | AD01 | Registered office address changed from C/O Defacto Fd Limited Merlin House Mossland Road Glasgow G52 4XZ on 27 November 2013 | |
22 Nov 2013 | CH01 | Director's details changed for Mr David Stirling on 1 November 2013 | |
05 Nov 2013 | AR01 |
Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
24 Sep 2013 | CH01 | Director's details changed for Mr David Sterling on 1 August 2013 | |
24 Sep 2013 | TM02 | Termination of appointment of Natasha Raskin as a secretary | |
24 Sep 2013 | TM01 | Termination of appointment of Natasha Raskin as a director | |
29 May 2013 | AP01 | Appointment of Mr David Sterling as a director | |
18 Apr 2013 | AA01 | Previous accounting period extended from 30 September 2012 to 31 March 2013 | |
19 Sep 2012 | AR01 | Annual return made up to 7 September 2012 with full list of shareholders | |
07 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
15 Sep 2011 | AR01 | Annual return made up to 7 September 2011 with full list of shareholders | |
15 Sep 2011 | CH01 | Director's details changed for Miss Natasha Raskin on 5 April 2011 | |
15 Sep 2011 | CH03 | Secretary's details changed for Miss Natasha Raskin on 5 April 2011 |