- Company Overview for LANONYMOUS LIMITED (SC403077)
- Filing history for LANONYMOUS LIMITED (SC403077)
- People for LANONYMOUS LIMITED (SC403077)
- Insolvency for LANONYMOUS LIMITED (SC403077)
- More for LANONYMOUS LIMITED (SC403077)
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
|
|
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
|
|
12 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
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
|
|
06 Jul 2011 | NEWINC | Incorporation |