- Company Overview for ETIQUETTE BRIDAL COUTURE @ FRASERS LTD (SC433067)
- Filing history for ETIQUETTE BRIDAL COUTURE @ FRASERS LTD (SC433067)
- People for ETIQUETTE BRIDAL COUTURE @ FRASERS LTD (SC433067)
- More for ETIQUETTE BRIDAL COUTURE @ FRASERS LTD (SC433067)
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 | |
28 Aug 2014 | DS01 | Application to strike the company off the register | |
14 Apr 2014 | AA01 | Current accounting period extended from 31 March 2014 to 31 July 2014 | |
14 Apr 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Apr 2014 | AA01 | Current accounting period shortened from 30 September 2013 to 31 March 2013 | |
23 Sep 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
05 Jun 2013 | CERTNM |
Company name changed 60 shades of grey LTD\certificate issued on 05/06/13
|
|
05 Jun 2013 | AP01 | Appointment of Ms Victoria Ajao as a director on 20 September 2012 | |
20 Sep 2012 | AD01 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 20 September 2012 | |
20 Sep 2012 | TM01 | Termination of appointment of James Stuart Mcmeekin as a director on 20 September 2012 | |
20 Sep 2012 | TM02 | Termination of appointment of Cosec Limited as a secretary on 20 September 2012 | |
20 Sep 2012 | TM01 | Termination of appointment of Cosec Limited as a director on 20 September 2012 | |
20 Sep 2012 | NEWINC | Incorporation |