- Company Overview for CIDHMORE LIMITED (SC400276)
- Filing history for CIDHMORE LIMITED (SC400276)
- People for CIDHMORE LIMITED (SC400276)
- Insolvency for CIDHMORE LIMITED (SC400276)
- More for CIDHMORE LIMITED (SC400276)
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 Mar 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Dec 2015 | 4.17(Scot) | Notice of final meeting of creditors | |
17 Sep 2014 | AD01 | Registered office address changed from The Business Centre, 52a Church Street Broughty Ferry Dundee Tayside DD5 1HB to 7 Queens Gardens Aberdeen AB15 4YD on 17 September 2014 | |
16 Sep 2014 | CO4.2(Scot) | Court order notice of winding up | |
16 Sep 2014 | 4.2(Scot) | Notice of winding up order | |
04 Dec 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
22 Mar 2013 | AA01 | Current accounting period extended from 30 March 2013 to 30 September 2013 | |
22 Mar 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
31 Oct 2012 | AP01 | Appointment of Jennifer Mitchell as a director | |
31 Oct 2012 | AP01 | Appointment of Mr Jeff Stewart as a director | |
31 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 31 October 2012
|
|
31 Oct 2012 | AA01 | Current accounting period shortened from 31 May 2013 to 30 March 2013 | |
31 Oct 2012 | TM01 | Termination of appointment of Thomas Thrupp as a director | |
31 May 2012 | AR01 | Annual return made up to 25 May 2012 with full list of shareholders | |
17 Jun 2011 | AD01 | Registered office address changed from 50B Church Street Broughty Ferry Dundee Tayside DD5 1HB on 17 June 2011 | |
25 May 2011 | NEWINC |
Incorporation
|