- Company Overview for SEAGATE COLLABORATIVE CONSULTING LTD. (SC464867)
- Filing history for SEAGATE COLLABORATIVE CONSULTING LTD. (SC464867)
- People for SEAGATE COLLABORATIVE CONSULTING LTD. (SC464867)
- More for SEAGATE COLLABORATIVE CONSULTING LTD. (SC464867)
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) |
---|---|---|---|
27 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Dec 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Dec 2017 | DS01 | Application to strike the company off the register | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
07 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Mar 2017 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
06 Mar 2017 | CH01 | Director's details changed for Mr Allan Roy Henderson on 6 March 2017 | |
06 Mar 2017 | AD01 | Registered office address changed from 58 Long Lane Broughty Ferry Dundee DD5 2AB to 58 Long Lane Broughty Ferry Dundee DD5 1HH on 6 March 2017 | |
28 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
17 Feb 2016 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-02-17
|
|
24 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
12 Mar 2014 | TM02 | Termination of appointment of Nicola Henderson as a secretary | |
03 Dec 2013 | CERTNM |
Company name changed seagate collabrative consulting LTD.\certificate issued on 03/12/13
|
|
29 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-29
|