- Company Overview for THISTLEWAVE LIMITED (SC482656)
- Filing history for THISTLEWAVE LIMITED (SC482656)
- People for THISTLEWAVE LIMITED (SC482656)
- More for THISTLEWAVE LIMITED (SC482656)
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) |
---|---|---|---|
04 Jan 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
22 Sep 2020 | CS01 | Confirmation statement made on 22 July 2020 with no updates | |
23 Mar 2020 | AA01 | Previous accounting period extended from 31 July 2019 to 31 January 2020 | |
12 Sep 2019 | TM01 | Termination of appointment of Fernando Koch as a director on 30 August 2019 | |
25 Jul 2019 | CS01 | Confirmation statement made on 22 July 2019 with no updates | |
24 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
03 Dec 2018 | AD01 | Registered office address changed from 51 Viewforth Edinburgh EH10 4LQ to 11 Buckstone Crescent Edinburgh EH10 6PJ on 3 December 2018 | |
27 Aug 2018 | CS01 | Confirmation statement made on 22 July 2018 with no updates | |
11 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
31 Aug 2017 | CS01 | Confirmation statement made on 22 July 2017 with no updates | |
01 Aug 2017 | AP01 | Appointment of Ms Lucia Jimena Juarez as a director on 1 August 2017 | |
20 Oct 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
25 Jul 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
19 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
20 May 2015 | SH01 |
Statement of capital following an allotment of shares on 5 March 2015
|
|
06 Mar 2015 | AP01 | Appointment of Mr Fernando Koch as a director on 5 March 2015 | |
06 Mar 2015 | AD01 | Registered office address changed from 4Th Floor, 115 George Street Edinburgh EH2 4JN United Kingdom to 51 Viewforth Edinburgh EH10 4LQ on 6 March 2015 | |
06 Mar 2015 | TM01 | Termination of appointment of Karen Elizabeth Howell-Bowley as a director on 5 March 2015 | |
06 Mar 2015 | TM02 | Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary on 5 March 2015 | |
22 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-22
|