- Company Overview for LIMBO FURNITURE LTD. (SC392149)
- Filing history for LIMBO FURNITURE LTD. (SC392149)
- People for LIMBO FURNITURE LTD. (SC392149)
- More for LIMBO FURNITURE LTD. (SC392149)
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) |
---|---|---|---|
03 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Apr 2018 | DS01 | Application to strike the company off the register | |
27 Jun 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
28 Mar 2017 | AA01 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 | |
07 Feb 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
10 Feb 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
09 Feb 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
16 Oct 2014 | AA01 | Previous accounting period extended from 31 January 2014 to 30 June 2014 | |
13 Feb 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
11 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
07 Feb 2013 | AR01 | Annual return made up to 25 January 2013 with full list of shareholders | |
02 Oct 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
16 Feb 2012 | AR01 | Annual return made up to 25 January 2012 with full list of shareholders | |
16 Feb 2012 | AD01 | Registered office address changed from 53 Woodlinn Avenue Old Cathcart Glasgow G44 5TT Scotland on 16 February 2012 | |
28 Feb 2011 | AD01 | Registered office address changed from 11 Portland Road Kilmarnock Ayrshire KA1 2BT United Kingdom on 28 February 2011 | |
28 Feb 2011 | AP01 | Appointment of Mr Stuart Irvine Robertson as a director | |
28 Feb 2011 | AP03 | Appointment of Mrs Margaret Mary Robertson as a secretary | |
01 Feb 2011 | TM01 | Termination of appointment of Stephen George Mabbott as a director | |
25 Jan 2011 | NEWINC | Incorporation |