- Company Overview for FLOWAVE TT LIMITED (SC392082)
- Filing history for FLOWAVE TT LIMITED (SC392082)
- People for FLOWAVE TT LIMITED (SC392082)
- More for FLOWAVE TT LIMITED (SC392082)
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 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 May 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Apr 2018 | DS01 | Application to strike the company off the register | |
27 Mar 2018 | TM01 | Termination of appointment of Donald Bruce Nelson as a director on 27 March 2018 | |
27 Mar 2018 | TM01 | Termination of appointment of David Mark Ingram as a director on 27 March 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 23 January 2018 with no updates | |
21 Jul 2017 | TM01 | Termination of appointment of Alexander Robert Swan Wallace as a director on 21 July 2017 | |
21 Jul 2017 | TM01 | Termination of appointment of Nigel Anthony Lewis Paul as a director on 21 July 2017 | |
21 Jul 2017 | TM01 | Termination of appointment of Hugh Mccann as a director on 21 July 2017 | |
26 Jan 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
11 Jan 2017 | TM01 | Termination of appointment of Ian Gordon Bryden as a director on 28 November 2016 | |
03 Jan 2017 | AA | Full accounts made up to 31 July 2016 | |
05 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2016 | AP03 | Appointment of Mr Christopher James Cope as a secretary on 18 February 2016 | |
18 Feb 2016 | TM02 | Termination of appointment of Ian Kelly Lamb as a secretary on 18 February 2016 | |
29 Jan 2016 | AA | Full accounts made up to 31 July 2015 | |
25 Jan 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
30 Jun 2015 | AP01 | Appointment of Professor Hugh Mccann as a director on 30 June 2015 | |
19 Mar 2015 | AD01 | Registered office address changed from University of Edinburgh Finance Office, Charles Stewart House 9-16 Chambers Street Edinburgh EH1 1HT to C/O University of Edinburgh Old College South Bridge Edinburgh EH8 9YL on 19 March 2015 | |
23 Jan 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
|
|
13 Jan 2015 | AA | Full accounts made up to 31 July 2014 | |
11 Apr 2014 | MISC | Section 519 | |
01 Apr 2014 | TM02 | Termination of appointment of Morag Lynne Ramsay as a secretary | |
31 Mar 2014 | AP03 | Appointment of Mr Ian Kelly Lamb as a secretary |