- Company Overview for MARKANNA GROUP LTD (SC464768)
- Filing history for MARKANNA GROUP LTD (SC464768)
- People for MARKANNA GROUP LTD (SC464768)
- More for MARKANNA GROUP LTD (SC464768)
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 Feb 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
22 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
23 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
05 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
04 Dec 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
15 Apr 2014 | AP01 | Appointment of Mr Mark John Higgins as a director | |
06 Dec 2013 | AD01 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 6 December 2013 | |
28 Nov 2013 | AD01 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 28 November 2013 | |
28 Nov 2013 | TM01 | Termination of appointment of James Mcmeekin as a director | |
28 Nov 2013 | TM01 | Termination of appointment of Cosec Limited as a director | |
28 Nov 2013 | TM02 | Termination of appointment of Cosec Limited as a secretary | |
28 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-28
|