- Company Overview for LISTER SQUARE (NO. 102) LIMITED (SC390564)
- Filing history for LISTER SQUARE (NO. 102) LIMITED (SC390564)
- People for LISTER SQUARE (NO. 102) LIMITED (SC390564)
- More for LISTER SQUARE (NO. 102) LIMITED (SC390564)
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) |
---|---|---|---|
04 Sep 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 May 2015 | DS01 | Application to strike the company off the register | |
29 Dec 2014 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
|
|
29 Dec 2014 | CH01 | Director's details changed for Mr Adam John Brown on 1 May 2014 | |
01 Sep 2014 | AD01 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to C/O Adam Brown 29 Wallace Street Dumbarton West Dunbartonshire G82 1HL on 1 September 2014 | |
28 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
06 Jan 2014 | AR01 |
Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
29 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
14 Jan 2013 | AR01 | Annual return made up to 20 December 2012 with full list of shareholders | |
14 Jan 2013 | CH01 | Director's details changed for Adam John Brown on 10 September 2012 | |
29 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
20 Jul 2012 | CERTNM |
Company name changed bellrock technology LIMITED\certificate issued on 20/07/12
|
|
20 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2012 | CH01 | Director's details changed for Adam Brown on 3 March 2012 | |
13 Jan 2012 | AR01 | Annual return made up to 20 December 2011 with full list of shareholders | |
20 Dec 2010 | NEWINC | Incorporation |