- Company Overview for GRAHAM TRAVIS LTD. (SC418030)
- Filing history for GRAHAM TRAVIS LTD. (SC418030)
- People for GRAHAM TRAVIS LTD. (SC418030)
- More for GRAHAM TRAVIS LTD. (SC418030)
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) |
---|---|---|---|
05 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Oct 2015 | DS01 | Application to strike the company off the register | |
17 Jul 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
15 May 2015 | AA01 | Current accounting period extended from 28 February 2015 to 31 May 2015 | |
23 Mar 2015 | AD01 | Registered office address changed from 20 Mearns Drive Stonehaven AB39 2DZ to Waterlair Millhouse Fordoun Laurencekirk Kincardineshire AB30 1NQ on 23 March 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
17 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
27 Feb 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
30 Oct 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
13 Mar 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
15 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 27 February 2012
|
|
15 Mar 2012 | AP01 | Appointment of Graham James Travis as a director | |
05 Mar 2012 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
05 Mar 2012 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
27 Feb 2012 | NEWINC | Incorporation |