- Company Overview for CEADER LIMITED (SC464696)
- Filing history for CEADER LIMITED (SC464696)
- People for CEADER LIMITED (SC464696)
- More for CEADER LIMITED (SC464696)
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 Jul 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Apr 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2016 | AD01 | Registered office address changed from 9 st. Catherine Street Cupar Fife KY15 4LS to 2/8 Waterloo Chambers 19 Waterloo Street Glasgow G2 6AY on 21 March 2016 | |
02 Dec 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
30 Oct 2015 | AD01 | Registered office address changed from 2nd Floor Left 17 Palmerston Road Aberdeen Grampian AB11 5QP to 9 st. Catherine Street Cupar Fife KY15 4LS on 30 October 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2015-04-22
|
|
25 Mar 2015 | TM01 | Termination of appointment of John Gerard O'malley as a director on 16 March 2015 | |
14 Jul 2014 | CH01 |
Director's details changed for Steven Bremnar on 27 November 2013
|
|
26 Jun 2014 | AP01 | Appointment of John Gerrad O'malley as a director | |
03 Apr 2014 | AD01 | Registered office address changed from Suite 43 Central Chambers 93 Hope Street Glasgow G2 6LD Scotland on 3 April 2014 | |
27 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-27
|