- Company Overview for CONDER ADMINISTRATION LTD (SC398147)
- Filing history for CONDER ADMINISTRATION LTD (SC398147)
- People for CONDER ADMINISTRATION LTD (SC398147)
- More for CONDER ADMINISTRATION LTD (SC398147)
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) |
---|---|---|---|
01 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Aug 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Aug 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
31 Jan 2014 | AA | Accounts made up to 30 April 2013 | |
20 Nov 2013 | AP03 | Appointment of Mr Charles Peter Conway as a secretary on 5 May 2013 | |
03 Jul 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders | |
18 Dec 2012 | AA | Accounts made up to 30 April 2012 | |
18 Dec 2012 | AD01 | Registered office address changed from 27 Orchard Street Motherwell ML1 3JE on 18 December 2012 | |
10 Dec 2012 | TM01 | Termination of appointment of Joyce Shepherd Conway as a director on 9 December 2012 | |
10 Dec 2012 | TM02 | Termination of appointment of Joyce Shepherd Conway as a secretary on 9 December 2012 | |
03 Dec 2012 | AD01 | Registered office address changed from 9 Annan Avenue Gardenhall East Kilbride G75 8XP Scotland on 3 December 2012 | |
23 Apr 2012 | AR01 | Annual return made up to 20 April 2012 with full list of shareholders | |
20 Apr 2011 | NEWINC |
Incorporation
|