- Company Overview for RANI PALACE LTD (SC478583)
- Filing history for RANI PALACE LTD (SC478583)
- People for RANI PALACE LTD (SC478583)
- Insolvency for RANI PALACE LTD (SC478583)
- More for RANI PALACE LTD (SC478583)
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) |
---|---|---|---|
17 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Feb 2017 | O/C EARLY DISS | Order of court for early dissolution | |
25 Jan 2017 | AD01 | Registered office address changed from 57 C/O Effero Limited Queen Charlotte Street Edinburgh EH6 7EY Scotland to 60 Constitution Street Edinburgh EH6 6RR on 25 January 2017 | |
10 Oct 2016 | CO4.2(Scot) | Court order notice of winding up | |
10 Oct 2016 | 4.2(Scot) | Notice of winding up order | |
01 Sep 2016 | AD01 | Registered office address changed from 20 Union Place Edinburgh EH1 3NQ to 57 C/O Effero Limited Queen Charlotte Street Edinburgh EH6 7EY on 1 September 2016 | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
18 Jul 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
18 Jul 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-07-18
|
|
16 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 May 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2016 | AA01 | Previous accounting period extended from 31 May 2015 to 31 July 2015 | |
02 Feb 2016 | TM01 | Termination of appointment of Nishan Rijal as a director on 2 February 2016 | |
03 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
20 May 2015 | AD01 | Registered office address changed from 25/15 Brunswick Road Edinburgh EH7 5GY Scotland to 20 Union Place Edinburgh EH1 3NQ on 20 May 2015 | |
28 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-28
|