- Company Overview for TASSEC LTD (SC388204)
- Filing history for TASSEC LTD (SC388204)
- People for TASSEC LTD (SC388204)
- More for TASSEC LTD (SC388204)
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) |
---|---|---|---|
27 Feb 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2017 | AD01 | Registered office address changed from C/O Colin Mcculloch 17 99B St Stephen Street Edinburgh EH3 5AB to 44 West Preston Street Edinburgh EH8 9PY on 11 January 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
24 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Dec 2015 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
24 Dec 2015 | CH04 | Secretary's details changed for Corporate Advice Limited on 12 June 2015 | |
10 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Jan 2015 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Jun 2014 | AD01 | Registered office address changed from C/O Solutions Plus Playfair House 6 Broughton Street Lane Edinburgh EH1 3LY on 30 June 2014 | |
20 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 18 November 2013
|
|
20 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2013 | AR01 | Annual return made up to 4 November 2013 with full list of shareholders | |
15 Nov 2013 | TM01 | Termination of appointment of Alan Steele as a director | |
05 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Nov 2012 | AR01 | Annual return made up to 4 November 2012 with full list of shareholders | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Nov 2011 | AR01 | Annual return made up to 4 November 2011 with full list of shareholders | |
07 Nov 2011 | CH04 | Secretary's details changed for Corporate Advice Limited on 31 October 2011 | |
07 Nov 2011 | CH01 | Director's details changed for Mr Colin John Mcculloch on 31 October 2011 | |
07 Nov 2011 | CH01 | Director's details changed for Mr Alan Steele on 31 October 2011 | |
22 Sep 2011 | AD01 | Registered office address changed from 67 Ratcliffe Terrace Edinburgh Midlothian EH9 1SU on 22 September 2011 | |
15 Feb 2011 | CERTNM |
Company name changed sur-seal LIMITED\certificate issued on 15/02/11
|
|
15 Feb 2011 | TM01 | Termination of appointment of James Comerford as a director |