- Company Overview for THE COLLECTIONEERS LIMITED (SC452430)
- Filing history for THE COLLECTIONEERS LIMITED (SC452430)
- People for THE COLLECTIONEERS LIMITED (SC452430)
- More for THE COLLECTIONEERS LIMITED (SC452430)
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) |
---|---|---|---|
05 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jan 2018 | RP05 | Registered office address changed to PO Box 24072, Sc452430: Companies House Default Address, Edinburgh, EH3 1FD on 12 January 2018 | |
22 Sep 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
15 Nov 2015 | AP01 | Appointment of Miss Emily Ann Hunter as a director on 1 November 2015 | |
26 Sep 2015 | AD01 | Registered office address changed from 22 st. Andrew Street Brechin Angus DD9 6JJ to 129 High Street Arbroath Angus DD11 1DP on 26 September 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
17 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
17 Jun 2014 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
18 Jul 2013 | TM01 | Termination of appointment of Collette Hunter as a director | |
17 Jun 2013 | NEWINC |
Incorporation
|