- Company Overview for ST JUDES (CITY) LTD (SC394313)
- Filing history for ST JUDES (CITY) LTD (SC394313)
- People for ST JUDES (CITY) LTD (SC394313)
- More for ST JUDES (CITY) LTD (SC394313)
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) |
---|---|---|---|
24 Aug 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 May 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Apr 2012 | DS01 | Application to strike the company off the register | |
01 Mar 2012 | AR01 |
Annual return made up to 25 February 2012 with full list of shareholders
Statement of capital on 2012-03-01
|
|
29 Feb 2012 | AD01 | Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 29 February 2012 | |
10 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2011 | AP01 | Appointment of Ms Claire Stevens as a director on 25 February 2011 | |
06 Sep 2011 | TM01 | Termination of appointment of Scott Stevens as a director on 25 February 2011 | |
14 Apr 2011 | AA01 | Current accounting period extended from 28 February 2012 to 31 July 2012 | |
14 Apr 2011 | AP01 | Appointment of Mr Scott Stevens as a director | |
01 Mar 2011 | AD01 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 1 March 2011 | |
28 Feb 2011 | TM01 | Termination of appointment of Cosec Limited as a director | |
28 Feb 2011 | TM01 | Termination of appointment of James Mcmeekin as a director | |
28 Feb 2011 | TM02 | Termination of appointment of Cosec Limited as a secretary | |
25 Feb 2011 | NEWINC | Incorporation |