- Company Overview for R.E.A. MONEY LTD (SC488803)
- Filing history for R.E.A. MONEY LTD (SC488803)
- People for R.E.A. MONEY LTD (SC488803)
- More for R.E.A. MONEY LTD (SC488803)
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) |
---|---|---|---|
29 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Nov 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
10 Nov 2014 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
04 Nov 2014 | AP01 | Appointment of Mr John Ardrey Crichton Naismith as a director on 15 October 2014 | |
04 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 15 October 2014
|
|
13 Oct 2014 | AD01 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 13 October 2014 | |
13 Oct 2014 | TM01 | Termination of appointment of Cosec Limited as a director on 13 October 2014 | |
13 Oct 2014 | TM01 | Termination of appointment of James Stuart Mcmeekin as a director on 13 October 2014 | |
13 Oct 2014 | TM02 | Termination of appointment of Cosec Limited as a secretary on 13 October 2014 | |
13 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-13
|