- Company Overview for SKY RIVER HOLDINGS LIMITED (SC441251)
- Filing history for SKY RIVER HOLDINGS LIMITED (SC441251)
- People for SKY RIVER HOLDINGS LIMITED (SC441251)
- More for SKY RIVER HOLDINGS LIMITED (SC441251)
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) |
---|---|---|---|
31 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Oct 2019 | DS01 | Application to strike the company off the register | |
30 Jan 2019 | AD01 | Registered office address changed from Linton House Newton of Ferintosh Conon Bridge Ross-Shire IV7 8HG to Collingwood Conon Bridge Dingwall IV7 8AS on 30 January 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 28 January 2019 with no updates | |
24 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 28 January 2018 with no updates | |
30 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
29 Jan 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
30 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
12 Jul 2016 | CH01 | Director's details changed for Mr Alexander James Macgregor on 11 July 2016 | |
05 Jul 2016 | CERTNM |
Company name changed free clothing LTD\certificate issued on 05/07/16
|
|
13 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
10 Aug 2015 | AA | Micro company accounts made up to 31 March 2015 | |
03 Feb 2015 | CERTNM |
Company name changed alexander macgregor industries LTD\certificate issued on 03/02/15
|
|
03 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 3 February 2015
|
|
03 Feb 2015 | AR01 | Annual return made up to 28 January 2015 with full list of shareholders | |
28 Jul 2014 | AA | Micro company accounts made up to 31 March 2014 | |
24 Apr 2014 | CH01 | Director's details changed for Mr Alexander James Macgregor on 24 April 2014 | |
17 Feb 2014 | CERTNM |
Company name changed human software LTD\certificate issued on 17/02/14
|
|
15 Feb 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-15
|
|
15 Feb 2014 | CH01 | Director's details changed for Mr Alexander James Macgregor on 14 February 2014 | |
15 Apr 2013 | AA01 | Current accounting period extended from 31 January 2014 to 31 March 2014 | |
28 Jan 2013 | NEWINC |
Incorporation
|