- Company Overview for NODRAM HOMES LIMITED (SC436383)
- Filing history for NODRAM HOMES LIMITED (SC436383)
- People for NODRAM HOMES LIMITED (SC436383)
- More for NODRAM HOMES LIMITED (SC436383)
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) |
---|---|---|---|
21 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Nov 2016 | DS01 | Application to strike the company off the register | |
22 Nov 2016 | AD01 | Registered office address changed from Achorn House 34 Millbank Road Munlochy Ross-Shire IV8 8nd to Block 6, Units 1-3 Whiteside Industrial Estate Bathgate EH48 2RX on 22 November 2016 | |
11 Nov 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
07 Apr 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
22 Dec 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
13 Nov 2014 | AD01 | Registered office address changed from 231-233 St Vincent Street Glasgow Lanarkshire G2 5QY to Achorn House 34 Millbank Road Munlochy Ross-Shire IV8 8ND on 13 November 2014 | |
21 May 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
03 Apr 2014 | AP01 | Appointment of Mr Cyril Macphee as a director | |
13 Nov 2013 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
17 Apr 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
30 Jan 2013 | AA01 | Current accounting period shortened from 30 November 2013 to 28 February 2013 | |
07 Nov 2012 | NEWINC | Incorporation |