- Company Overview for PRESTIGE VALETING (EDINBURGH) LTD. (SC406872)
- Filing history for PRESTIGE VALETING (EDINBURGH) LTD. (SC406872)
- People for PRESTIGE VALETING (EDINBURGH) LTD. (SC406872)
- More for PRESTIGE VALETING (EDINBURGH) LTD. (SC406872)
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) |
---|---|---|---|
24 Oct 2017 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
24 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Apr 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
28 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Feb 2017 | DS01 | Application to strike the company off the register | |
13 Feb 2017 | AD01 | Registered office address changed from 22 Craigmount Avenue Edinburgh Midlothian EH12 8HQ Scotland to 88 Woodville Court Broxburn Midlothian EH52 5LR on 13 February 2017 | |
01 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Mar 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2011 | AA01 | Current accounting period shortened from 30 September 2012 to 31 August 2012 | |
21 Nov 2011 | AP01 | Appointment of Lesley Joyce Barclay as a director on 6 September 2011 | |
21 Nov 2011 | AP01 | Appointment of Wayne William Fordyce as a director on 6 September 2011 | |
13 Sep 2011 | TM02 | Termination of appointment of Peter Trainer as a secretary on 6 September 2011 | |
13 Sep 2011 | TM01 | Termination of appointment of Susan Mcintosh as a director on 6 September 2011 | |
13 Sep 2011 | TM01 | Termination of appointment of Peter Trainer as a director on 6 September 2011 | |
06 Sep 2011 | NEWINC |
Incorporation
Statement of capital on 2011-09-06
|