- Company Overview for LE GRAND CIEL LIMITED (SC429037)
- Filing history for LE GRAND CIEL LIMITED (SC429037)
- People for LE GRAND CIEL LIMITED (SC429037)
- More for LE GRAND CIEL LIMITED (SC429037)
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) |
---|---|---|---|
26 Sep 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2017 | TM01 | Termination of appointment of Alison Anne Richardson as a director on 30 March 2017 | |
26 May 2017 | AP01 | Appointment of Gordon Richardson as a director on 25 March 2017 | |
01 Sep 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
01 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
30 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
09 Sep 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
15 Apr 2014 | TM01 | Termination of appointment of Steven Higgins as a director | |
14 Apr 2014 | AP01 | Appointment of Ms Alison Anne Richardson as a director | |
14 Apr 2014 | CERTNM |
Company name changed wkd bean (dundee) LIMITED\certificate issued on 14/04/14
|
|
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
13 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Dec 2013 | AR01 |
Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
22 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2012 | NEWINC | Incorporation |