- Company Overview for FLAGTRADER MEDIA LTD (SC385063)
- Filing history for FLAGTRADER MEDIA LTD (SC385063)
- People for FLAGTRADER MEDIA LTD (SC385063)
- More for FLAGTRADER MEDIA LTD (SC385063)
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) |
---|---|---|---|
28 Nov 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jul 2014 | DS01 | Application to strike the company off the register | |
10 Oct 2013 | AR01 |
Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
10 Oct 2013 | AD01 | Registered office address changed from 34 Albert Place Stirling FK8 2RG Scotland on 10 October 2013 | |
10 Oct 2013 | AD01 | Registered office address changed from 18 Kensington Gate Hyndland Glasgow G12 9LG on 10 October 2013 | |
25 Feb 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
01 Oct 2012 | AR01 | Annual return made up to 8 September 2012 with full list of shareholders | |
24 May 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
04 May 2012 | CH01 | Director's details changed for Mr Ross Alexander Somerville on 12 December 2011 | |
04 May 2012 | AD01 | Registered office address changed from Gruinard Lodge Buchanan Smithy Drymen Glasgow G63 0JB United Kingdom on 4 May 2012 | |
09 Dec 2011 | CERTNM |
Company name changed caveman tools LTD.\certificate issued on 09/12/11
|
|
09 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 1 November 2011
|
|
28 Oct 2011 | AP01 |
Appointment of Mr Ross Alexander Somerville as a director
|
|
04 Oct 2011 | AR01 | Annual return made up to 8 September 2011 with full list of shareholders | |
26 Oct 2010 | AP01 | Appointment of Mr Ross Alexander Somerville as a director | |
04 Oct 2010 | AD01 | Registered office address changed from 200 Old Dumbarton Road Glasgow G3 8QB United Kingdom on 4 October 2010 | |
13 Sep 2010 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
13 Sep 2010 | TM01 | Termination of appointment of Stephen George Mabbott as a director | |
08 Sep 2010 | NEWINC | Incorporation |