- Company Overview for DEANWELL LIMITED (SC450315)
- Filing history for DEANWELL LIMITED (SC450315)
- People for DEANWELL LIMITED (SC450315)
- More for DEANWELL LIMITED (SC450315)
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) |
---|---|---|---|
16 Oct 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2015 | DS01 | Application to strike the company off the register | |
22 May 2014 | AR01 |
Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
29 May 2013 | AP03 | Appointment of James Nisbet as a secretary | |
29 May 2013 | AP01 | Appointment of Mr James Nisbet as a director | |
29 May 2013 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
29 May 2013 | AD01 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 29 May 2013 | |
17 May 2013 | NEWINC | Incorporation |