- Company Overview for WRITE AT HOME LIMITED (SC424865)
- Filing history for WRITE AT HOME LIMITED (SC424865)
- People for WRITE AT HOME LIMITED (SC424865)
- More for WRITE AT HOME LIMITED (SC424865)
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 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jan 2015 | DS01 | Application to strike the company off the register | |
14 Jan 2015 | AD01 | Registered office address changed from Riechip Farmhouse Butterstone Dunkeld Perthshire PH8 0HN to Ballintuim House Ballintuim Blairgowrie Perthshire PH10 7NH on 14 January 2015 | |
04 Sep 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
04 Sep 2014 | AD01 | Registered office address changed from Riechip Farmhouse Butterstone Dunkeld Perthshire PH8 0HN Scotland to Ballintuim House Ballintuim Blairgowrie Perthshire PH10 7NH on 4 September 2014 | |
04 Sep 2014 | AD01 | Registered office address changed from The Braes of Cloquhat Bridge of Cally Blairgowrie Perthshire PH10 7JP Scotland to Ballintuim House Ballintuim Blairgowrie Perthshire PH10 7NH on 4 September 2014 | |
04 Mar 2014 | TM01 | Termination of appointment of David Anthony Rennie as a director on 29 November 2013 | |
14 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Jun 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
28 May 2012 | AA01 | Current accounting period shortened from 31 May 2013 to 31 March 2013 | |
24 May 2012 | NEWINC |
Incorporation
|