- Company Overview for CRAIG ROBB LTD. (SC394894)
- Filing history for CRAIG ROBB LTD. (SC394894)
- People for CRAIG ROBB LTD. (SC394894)
- More for CRAIG ROBB LTD. (SC394894)
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 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Oct 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Feb 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
31 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jul 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 May 2013 | DS01 | Application to strike the company off the register | |
11 Apr 2013 | AR01 |
Annual return made up to 7 March 2013 with full list of shareholders
Statement of capital on 2013-04-11
|
|
29 Mar 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
22 Mar 2013 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
08 Apr 2012 | AR01 | Annual return made up to 7 March 2012 with full list of shareholders | |
01 Mar 2012 | AD01 | Registered office address changed from 31 Bridge Street Cowdenbeath Fife KY4 8NW United Kingdom on 1 March 2012 | |
24 Oct 2011 | AP01 | Appointment of Craig Charles Robb as a director | |
10 Mar 2011 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
07 Mar 2011 | NEWINC | Incorporation |