Advanced company searchLink opens in new window

LANONYMOUS LIMITED

Company number SC403077

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)
28 Sep 2012 GAZ2 Final Gazette dissolved following liquidation
28 Jun 2012 4.26(Scot) Return of final meeting of voluntary winding up
10 Nov 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-10-25
10 Nov 2011 AD01 Registered office address changed from Elliott House Kilwinning Road Irvine Ayrshire KA12 8TG Scotland on 10 November 2011
12 Oct 2011 SH02 Sub-division of shares on 3 October 2010
12 Oct 2011 SH01 Statement of capital following an allotment of shares on 3 October 2011
  • GBP 100,000.00
12 Oct 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Shares sub-divided 03/10/2011
04 Aug 2011 AP03 Appointment of Catherine Logan as a secretary
03 Aug 2011 AP01 Appointment of Gerald Elliott Atkinson as a director
03 Aug 2011 AP01 Appointment of Ruth Elizabeth Atkinson as a director
27 Jul 2011 TM02 Termination of appointment of D.W. Company Services Limited as a secretary
27 Jul 2011 AD01 Registered office address changed from 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 27 July 2011
27 Jul 2011 TM01 Termination of appointment of D.W. Director 1 Limited as a director
27 Jul 2011 TM01 Termination of appointment of D.W. Company Services Limited as a director
27 Jul 2011 TM01 Termination of appointment of Kenneth Rose as a director
25 Jul 2011 CERTNM Company name changed dunwilco (1704) LIMITED\certificate issued on 25/07/11
  • NM04 ‐ Change of name by provision in articles
06 Jul 2011 NEWINC Incorporation