- Company Overview for SPECIALISED SALES LTD (SC483146)
- Filing history for SPECIALISED SALES LTD (SC483146)
- People for SPECIALISED SALES LTD (SC483146)
- Insolvency for SPECIALISED SALES LTD (SC483146)
- More for SPECIALISED SALES LTD (SC483146)
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) |
---|---|---|---|
24 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Aug 2021 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
06 Mar 2020 | AD01 | Registered office address changed from 2 Randolph Place Edinburgh EH3 7TQ Scotland to Suite 9 River Court West Victoria Dock Road Dundee DD1 3JT on 6 March 2020 | |
06 Mar 2020 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
01 Aug 2019 | CS01 | Confirmation statement made on 29 July 2019 with no updates | |
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
22 Aug 2018 | AA | Micro company accounts made up to 31 July 2017 | |
14 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Aug 2018 | CS01 | Confirmation statement made on 29 July 2018 with no updates | |
11 Aug 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2018 | AD01 | Registered office address changed from 5a York Place Edinburgh EH1 3EB Scotland to 2 Randolph Place Edinburgh EH3 7TQ on 20 February 2018 | |
05 Oct 2017 | AD01 | Registered office address changed from 29 York Place Edinburgh EH1 3HP to 5a York Place Edinburgh EH1 3EB on 5 October 2017 | |
05 Oct 2017 | PSC07 | Cessation of Damien Moore as a person with significant control on 6 April 2016 | |
12 Sep 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
15 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Aug 2017 | CS01 | Confirmation statement made on 29 July 2017 with no updates | |
14 Aug 2017 | PSC01 | Notification of Damien Moore as a person with significant control on 6 April 2016 | |
11 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2015 | |
30 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jul 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
12 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jan 2016 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2016-01-23
|