- Company Overview for CAROLINE MCKENNA LIMITED (SC447257)
- Filing history for CAROLINE MCKENNA LIMITED (SC447257)
- People for CAROLINE MCKENNA LIMITED (SC447257)
- Insolvency for CAROLINE MCKENNA LIMITED (SC447257)
- More for CAROLINE MCKENNA LIMITED (SC447257)
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) |
---|---|---|---|
06 Oct 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jul 2023 | WU16(Scot) | Court order for early dissolution in a winding-up by the court | |
15 Dec 2022 | AD01 | Registered office address changed from 57 Burn Street Dundee Angus DD3 0LE Scotland to 30 Miller Road Ayr KA7 2AY on 15 December 2022 | |
13 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
01 Jul 2022 | AD01 | Registered office address changed from The Flour Mill 34 Commercial Street Dundee Angus DD1 3EJ Scotland to 57 Burn Street Dundee Angus DD3 0LE on 1 July 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 10 April 2022 with updates | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
11 Oct 2021 | AD01 | Registered office address changed from Flux 1 Water's Edge Camperdown Street Dundee DD1 3HY Scotland to The Flour Mill 34 Commercial Street Dundee Angus DD1 3EJ on 11 October 2021 | |
11 Apr 2021 | CS01 | Confirmation statement made on 10 April 2021 with updates | |
19 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
10 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with updates | |
13 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
17 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with updates | |
10 Apr 2019 | CH01 | Director's details changed for Mrs Caroline Robertson Mckenna on 10 April 2019 | |
10 Apr 2019 | PSC04 | Change of details for Mrs Caroline Robertson Mckenna as a person with significant control on 31 March 2019 | |
10 Apr 2019 | CH01 | Director's details changed for Mrs Caroline Robertson Mckenna on 31 March 2019 | |
21 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2018 | AD01 | Registered office address changed from 8 Hawthorndean Place Inchture Perth PH14 9QD to Flux 1 Water's Edge Camperdown Street Dundee DD1 3HY on 26 September 2018 | |
10 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with updates | |
17 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates |