- Company Overview for HUNTER CAD SERVICES LTD (SC492429)
- Filing history for HUNTER CAD SERVICES LTD (SC492429)
- People for HUNTER CAD SERVICES LTD (SC492429)
- More for HUNTER CAD SERVICES LTD (SC492429)
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 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jan 2018 | RP05 | Registered office address changed to PO Box 24072, Sc492429: Companies House Default Address, Edinburgh, EH3 1FD on 12 January 2018 | |
09 Jan 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
22 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 16 February 2016
|
|
29 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Mar 2016 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-03-10
|
|
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2015 | TM01 | Termination of appointment of Charles Ramsay Hunter as a director on 1 November 2015 | |
15 Nov 2015 | AP01 | Appointment of Miss Emily Ann Hunter as a director on 1 November 2015 | |
01 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-01
|