- Company Overview for BRAND LETTING LTD (SC443558)
- Filing history for BRAND LETTING LTD (SC443558)
- People for BRAND LETTING LTD (SC443558)
- More for BRAND LETTING LTD (SC443558)
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) |
---|---|---|---|
04 Oct 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Apr 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
13 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2014 | AD01 | Registered office address changed from 34 Esslemont Road Edinburgh EH16 5PY to 61 Saughton Gardens Edinburgh EH12 5TF on 16 October 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
24 Mar 2014 | TM02 | Termination of appointment of Arshad Bibi as a secretary | |
21 Jan 2014 | AP03 | Appointment of Khalid Aziz as a secretary | |
21 Jan 2014 | AP01 | Appointment of Khalid Aziz as a director | |
21 Jan 2014 | TM01 | Termination of appointment of Arshad Bibi as a director | |
21 Jan 2014 | AD01 | Registered office address changed from 5 Elliot Road Edinburgh EH14 1DU Scotland on 21 January 2014 | |
25 Feb 2013 | NEWINC | Incorporation |