- Company Overview for A1 EDINBURGH LIMITED (SC491757)
- Filing history for A1 EDINBURGH LIMITED (SC491757)
- People for A1 EDINBURGH LIMITED (SC491757)
- More for A1 EDINBURGH LIMITED (SC491757)
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) |
---|---|---|---|
10 Jan 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Mar 2016 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2016-03-10
|
|
10 Mar 2016 | TM01 | Termination of appointment of Robert Sadiv as a director on 11 November 2015 | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2015 | AD01 | Registered office address changed from 87B Stewart Avenue Bo'ness West Lothian EH51 9NJ United Kingdom to 91 Stewart Avenue Bo'ness West Lothian EH51 9NJ on 16 June 2015 | |
21 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-21
|