- Company Overview for EIGHTY DAYS LIMITED (SC475387)
- Filing history for EIGHTY DAYS LIMITED (SC475387)
- People for EIGHTY DAYS LIMITED (SC475387)
- Charges for EIGHTY DAYS LIMITED (SC475387)
- More for EIGHTY DAYS LIMITED (SC475387)
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) |
---|---|---|---|
03 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 May 2021 | DS01 | Application to strike the company off the register | |
22 Apr 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 15 April 2020 with no updates | |
20 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
28 Apr 2020 | MR05 | All of the property or undertaking has been released from charge SC4753870001 | |
21 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
30 Apr 2019 | CS01 | Confirmation statement made on 15 April 2019 with updates | |
17 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
15 May 2018 | TM01 | Termination of appointment of Michael Nash as a director on 20 April 2018 | |
15 May 2018 | TM01 | Termination of appointment of Richard Morpeth Jameson as a director on 20 April 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 15 April 2018 with no updates | |
27 Sep 2017 | TM02 | Termination of appointment of Gillian Forrester as a secretary on 12 September 2017 | |
30 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
28 Apr 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
09 May 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
13 Jan 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
12 Oct 2015 | MR01 | Registration of charge SC4753870001, created on 9 October 2015 | |
25 May 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-25
|
|
25 May 2015 | AP01 | Appointment of Mr Michael Nash as a director on 1 May 2014 | |
25 May 2015 | AP01 | Appointment of Mr Richard Morpeth Jameson as a director on 10 July 2014 | |
23 Apr 2015 | AA01 | Current accounting period extended from 30 April 2015 to 31 August 2015 | |
28 Jul 2014 | AD01 | Registered office address changed from 3Rd Floor Charlotte House 2 South Charlotte Street Edinburgh Lothian EH2 4AW Scotland to 3Rd Floor Charlotte House 2 South Charlotte Street Edinburgh Lothian EH2 4AW on 28 July 2014 | |
28 Jul 2014 | AD01 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland to 3Rd Floor Charlotte House 2 South Charlotte Street Edinburgh Lothian EH2 4AW on 28 July 2014 |