- Company Overview for THE WEE AGENCY LTD (SC467597)
- Filing history for THE WEE AGENCY LTD (SC467597)
- People for THE WEE AGENCY LTD (SC467597)
- More for THE WEE AGENCY LTD (SC467597)
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) |
---|---|---|---|
13 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Nov 2017 | DS01 | Application to strike the company off the register | |
23 Feb 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
11 Mar 2016 | AR01 | Annual return made up to 16 January 2016 no member list | |
11 Mar 2016 | CH02 | Director's details changed for 2B Creative Limited on 11 March 2016 | |
01 Mar 2016 | AD01 | Registered office address changed from 1st Floor, Erg Building 12-14 Seafield Road Inverness Highland IV1 1SG to Camas House Fairways Business Park Inverness IV2 6AA on 1 March 2016 | |
16 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Oct 2015 | AA01 | Previous accounting period extended from 31 January 2015 to 31 March 2015 | |
30 Sep 2015 | AP01 | Appointment of Mr Stuart Winterburn as a director on 27 April 2015 | |
29 Sep 2015 | AP02 | Appointment of Dynamic Edge as a director on 27 April 2015 | |
29 Sep 2015 | TM01 | Termination of appointment of Peter Cunningham Swanson as a director on 27 April 2015 | |
29 Sep 2015 | TM01 | Termination of appointment of Alchemy Plus Business Solutions Limited as a director on 27 April 2015 | |
06 Feb 2015 | AR01 | Annual return made up to 16 January 2015 no member list | |
06 Feb 2015 | TM01 | Termination of appointment of David William Massey as a director on 19 December 2014 | |
06 Feb 2015 | TM01 | Termination of appointment of David William Massey as a director on 19 December 2014 | |
16 Jan 2014 | NEWINC | Incorporation |