- Company Overview for 405 DUE NORTH LIMITED (SC407359)
- Filing history for 405 DUE NORTH LIMITED (SC407359)
- People for 405 DUE NORTH LIMITED (SC407359)
- More for 405 DUE NORTH LIMITED (SC407359)
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) |
---|---|---|---|
02 Jan 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Sep 2014 | DS01 | Application to strike the company off the register | |
13 Sep 2013 | AR01 |
Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-13
|
|
14 Aug 2013 | CH01 | Director's details changed for Gary Thomson on 14 August 2013 | |
23 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
18 Sep 2012 | AR01 | Annual return made up to 13 September 2012 with full list of shareholders | |
20 Feb 2012 | TM01 | Termination of appointment of James Dean Young as a director on 10 February 2012 | |
05 Oct 2011 | AD03 | Register(s) moved to registered inspection location | |
05 Oct 2011 | AD02 | Register inspection address has been changed | |
05 Oct 2011 | AP01 | Appointment of James Dean Young as a director on 13 September 2011 | |
05 Oct 2011 | AP01 | Appointment of Gary Thomson as a director on 13 September 2011 | |
05 Oct 2011 | AP01 | Appointment of Gordon Neill Fuller as a director on 13 September 2011 | |
21 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 13 September 2011
|
|
21 Sep 2011 | TM01 | Termination of appointment of Stephen George Mabbott as a director on 13 September 2011 | |
13 Sep 2011 | NEWINC | Incorporation |