- Company Overview for CEPF II SUB-FUND (SCOTS) GP LIMITED (SC486598)
- Filing history for CEPF II SUB-FUND (SCOTS) GP LIMITED (SC486598)
- People for CEPF II SUB-FUND (SCOTS) GP LIMITED (SC486598)
- More for CEPF II SUB-FUND (SCOTS) GP LIMITED (SC486598)
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 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jan 2018 | DS01 | Application to strike the company off the register | |
17 Oct 2017 | CS01 | Confirmation statement made on 12 September 2017 with updates | |
09 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
15 Nov 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
15 Nov 2016 | RT01 | Administrative restoration application | |
01 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2015 | CH04 | Secretary's details changed for Tm Company Services Limited on 22 December 2014 | |
06 Oct 2015 | AR01 |
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
06 Oct 2015 | CH04 | Secretary's details changed for Tm Company Services Limited on 22 December 2014 | |
29 Dec 2014 | AD01 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 29 December 2014 | |
29 Sep 2014 | AA01 | Current accounting period extended from 30 September 2015 to 31 December 2015 | |
12 Sep 2014 | NEWINC | Incorporation |