- Company Overview for STOCKSHIFT LIMITED (SC386510)
- Filing history for STOCKSHIFT LIMITED (SC386510)
- People for STOCKSHIFT LIMITED (SC386510)
- More for STOCKSHIFT LIMITED (SC386510)
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) |
---|---|---|---|
25 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jan 2017 | DS01 | Application to strike the company off the register | |
12 Dec 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
01 Aug 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
01 Aug 2016 | TM01 | Termination of appointment of Brian Simpson as a director on 1 April 2016 | |
30 Oct 2015 | AR01 |
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
27 Jul 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
27 Jul 2015 | AD01 | Registered office address changed from 44 City Road Dundee Angus DD2 2BJ to Woodhaven House Riverside Road Rattray Blairgowrie Perthshire PH10 7GA on 27 July 2015 | |
06 Nov 2014 | AR01 |
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
27 Jun 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
17 Oct 2013 | AR01 |
Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
17 Oct 2013 | TM01 | Termination of appointment of Mohammed Farook Hassam Okhai as a director | |
19 Dec 2012 | AA | Accounts for a dormant company made up to 31 October 2012 | |
03 Dec 2012 | AR01 | Annual return made up to 5 October 2012 with full list of shareholders | |
03 Dec 2012 | CH01 | Director's details changed for Mr Robert Taylor Simpson on 1 November 2012 | |
03 Dec 2012 | CH03 | Secretary's details changed for Mr Robert Taylor Simpson on 1 November 2012 | |
09 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
09 May 2012 | AR01 | Annual return made up to 5 October 2011 with full list of shareholders | |
12 Dec 2011 | CH01 | Director's details changed for Mr Brian Simpson on 1 October 2011 | |
18 Nov 2011 | AP01 | Appointment of Mr Robert Taylor Simpson as a director | |
18 Nov 2011 | AD01 | Registered office address changed from 8-10 Miln Street Dundee DD1 5DD on 18 November 2011 | |
18 Nov 2011 | AP03 | Appointment of Mr Robert Taylor Simpson as a secretary | |
05 Oct 2010 | NEWINC |
Incorporation
|