Advanced company searchLink opens in new window

CMAP LIMITED

Company number SC385902

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
31 Oct 2012 DS01 Application to strike the company off the register
08 Feb 2012 CERTNM Company name changed carbomap LIMITED\certificate issued on 08/02/12
  • CONNOT ‐ Change of name notice
08 Feb 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-18
25 Oct 2011 CH01 Director's details changed for Dr Iain Hector Woodhouse on 24 October 2011
21 Oct 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
Statement of capital on 2011-10-21
  • GBP 2
21 Oct 2011 AD01 Registered office address changed from Flat 12, 23 Roseneath Place Edinburgh EH9 1JD United Kingdom on 21 October 2011
21 Oct 2011 CH01 Director's details changed for Ms Genevieve Patenaude on 21 October 2011
21 Oct 2011 CH01 Director's details changed for Mr Iain Hector Woodhouse on 21 October 2011
07 Oct 2011 AA Accounts for a dormant company made up to 30 September 2011
24 Sep 2010 NEWINC Incorporation