- Company Overview for NEPAL HIGHLAND LTD (SC483522)
- Filing history for NEPAL HIGHLAND LTD (SC483522)
- People for NEPAL HIGHLAND LTD (SC483522)
- Insolvency for NEPAL HIGHLAND LTD (SC483522)
- More for NEPAL HIGHLAND LTD (SC483522)
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) |
---|---|---|---|
11 Mar 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Dec 2018 | 4.17(Scot) | Notice of final meeting of creditors | |
17 May 2018 | AD01 | Registered office address changed from Woodside Croft Leachkin Inverness IV3 8PN Scotland to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 17 May 2018 | |
24 Apr 2018 | DS02 | Withdraw the company strike off application | |
29 Mar 2018 | CO4.2(Scot) | Court order notice of winding up | |
29 Mar 2018 | 4.2(Scot) | Notice of winding up order | |
27 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Mar 2018 | DS01 | Application to strike the company off the register | |
27 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2017 | CS01 | Confirmation statement made on 4 September 2017 with updates | |
17 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jun 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
16 May 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Apr 2017 | AD01 | Registered office address changed from Marine Hotel Station Road Mallaig Inverness Shire PH41 4PY to Woodside Croft Leachkin Inverness IV3 8PN on 10 April 2017 | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2016 | AP01 | Appointment of Owen Sweeney as a director on 12 September 2016 | |
27 Sep 2016 | TM01 | Termination of appointment of Marc William Macvarish as a director on 12 September 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
10 Dec 2015 | AP01 | Appointment of Mr Marc William Macvarish as a director on 11 November 2015 | |
10 Dec 2015 | TM01 | Termination of appointment of Nancy Gail Georgeson as a director on 10 December 2015 | |
14 Jan 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
|
|
14 Jan 2015 | AA01 | Current accounting period extended from 31 August 2015 to 31 December 2015 | |
04 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-04
|