Advanced company searchLink opens in new window

36 WHITEHALL CRESCENT LIMITED

Company number SC398174

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Oct 2014 SOAS(A) Voluntary strike-off action has been suspended
26 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2014 TM01 Termination of appointment of Patricia Rose Sharma as a director on 1 April 2014
08 Apr 2014 AP01 Appointment of Mr Kenneth Nicoll as a director on 1 April 2014
11 Mar 2014 SOAS(A) Voluntary strike-off action has been suspended
17 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2013 SOAS(A) Voluntary strike-off action has been suspended
26 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
08 Sep 2012 SOAS(A) Voluntary strike-off action has been suspended
24 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2012 DS01 Application to strike the company off the register
26 Apr 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
Statement of capital on 2012-04-26
  • GBP 100
11 Jul 2011 AD01 Registered office address changed from The Business Centre 52a Church Street Broughty Ferry Dundee Tayside DD5 1HB on 11 July 2011
21 Apr 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted