- Company Overview for IMAJICA BRAND EVOLUTION LIMITED (SC408617)
- Filing history for IMAJICA BRAND EVOLUTION LIMITED (SC408617)
- People for IMAJICA BRAND EVOLUTION LIMITED (SC408617)
- More for IMAJICA BRAND EVOLUTION LIMITED (SC408617)
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) |
---|---|---|---|
29 Apr 2016 | SH02 | Sub-division of shares on 21 April 2016 | |
29 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Apr 2016 | TM02 | Termination of appointment of David Shearer Mcdonald as a secretary on 21 April 2016 | |
09 Feb 2016 | TM01 | Termination of appointment of John Fyfe as a director on 8 February 2016 | |
09 Feb 2016 | AP01 | Appointment of Mr Steven Jon Reid as a director on 8 February 2016 | |
09 Feb 2016 | AP01 | Appointment of Mr Craig Stewart Berry as a director on 8 February 2016 | |
09 Feb 2016 | AP01 | Appointment of Mr Jeffrey Alexander Riley as a director on 8 February 2016 | |
05 Oct 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
22 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Feb 2014 | AP03 | Appointment of Mr David Shearer Mcdonald as a secretary | |
22 Jan 2014 | CH01 | Director's details changed for Mr John Fyfe on 22 January 2014 | |
13 Jan 2014 | AD02 | Register inspection address has been changed | |
10 Jan 2014 | AD01 | Registered office address changed from 7-9 Bon Accord Crescent Aberdeen AB11 6DN on 10 January 2014 | |
10 Jan 2014 | TM02 | Termination of appointment of Aberdein Considine as a secretary | |
31 Oct 2013 | AR01 |
Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
19 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Oct 2012 | AR01 | Annual return made up to 3 October 2012 with full list of shareholders | |
20 Feb 2012 | AA01 | Current accounting period extended from 31 October 2012 to 31 December 2012 | |
16 Nov 2011 | CERTNM |
Company name changed jf 123 LIMITED\certificate issued on 16/11/11
|
|
14 Oct 2011 | AD01 | Registered office address changed from 8-9 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6DN Scotland on 14 October 2011 | |
14 Oct 2011 | AP04 | Appointment of Aberdein Considine as a secretary | |
14 Oct 2011 | AP01 | Appointment of Mr John Fyfe as a director |