- Company Overview for BARKEN ENTERPRISES LTD (SC394275)
- Filing history for BARKEN ENTERPRISES LTD (SC394275)
- People for BARKEN ENTERPRISES LTD (SC394275)
- More for BARKEN ENTERPRISES LTD (SC394275)
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) |
---|---|---|---|
11 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Mar 2014 | DS01 | Application to strike the company off the register | |
08 Oct 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
09 Jul 2013 | CH01 | Director's details changed for Mr David Low Barclay on 9 July 2013 | |
09 Jul 2013 | CH01 | Director's details changed for Mr Euan Kennedy on 9 July 2013 | |
09 Jul 2013 | CH01 | Director's details changed for Mr Bruce Macleod Kennedy on 9 July 2013 | |
06 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2013 | AR01 |
Annual return made up to 25 February 2013 with full list of shareholders
Statement of capital on 2013-07-05
|
|
28 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
22 Aug 2012 | AP04 | Appointment of Pinsent Masons Secretarial Limited as a secretary | |
22 Aug 2012 | TM02 | Termination of appointment of Md Secretaries Limited as a secretary | |
22 Aug 2012 | AD01 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 22 August 2012 | |
10 May 2012 | AR01 | Annual return made up to 25 February 2012 with full list of shareholders | |
10 Jun 2011 | AP01 | Appointment of Bruce Kennedy as a director | |
06 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 24 May 2011
|
|
06 Jun 2011 | AP04 | Appointment of Md Secretaries Limited as a secretary | |
06 Jun 2011 | CH01 | Director's details changed for Mr David Barclay on 25 May 2011 | |
06 Jun 2011 | CH01 | Director's details changed for Mr Euan Kennedy on 25 May 2011 | |
06 Jun 2011 | AD01 | Registered office address changed from 1 Colsea Terrace Aberdeen AB12 3YN Scotland on 6 June 2011 | |
25 Feb 2011 | NEWINC | Incorporation |