- Company Overview for CADUCEUS INVESTMENTS & CAPITAL LIMITED (SC494372)
- Filing history for CADUCEUS INVESTMENTS & CAPITAL LIMITED (SC494372)
- People for CADUCEUS INVESTMENTS & CAPITAL LIMITED (SC494372)
- More for CADUCEUS INVESTMENTS & CAPITAL LIMITED (SC494372)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2020 | AP01 | Appointment of Mr Marc Stuart as a director on 16 October 2019 | |
16 Oct 2019 | AD01 | Registered office address changed from 3C Harbour Court Harbour Road Musselburgh EH21 6DL to Garage Number 6 Melrose Drive Grangemouth FK3 9LN on 16 October 2019 | |
16 Oct 2019 | TM01 | Termination of appointment of Mark Kennedy-Stewart as a director on 28 September 2019 | |
18 Sep 2019 | CS01 | Confirmation statement made on 20 January 2019 with no updates | |
18 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2019 | AD01 | Registered office address changed from Garage Number 6 Melrose Drive Falkirk FK3 9LN to 3C Harbour Court Harbour Road Musselburgh EH21 6DL on 17 September 2019 | |
17 Sep 2019 | RT01 | Administrative restoration application | |
06 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2019 | CS01 | Confirmation statement made on 6 January 2018 with updates | |
27 Mar 2019 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
12 Feb 2019 | AA | Total exemption full accounts made up to 31 January 2018 | |
12 Feb 2019 | AAMD | Amended total exemption full accounts made up to 31 January 2017 | |
14 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2018 | CERTNM |
Company name changed caduceus investments (1813) LIMITED\certificate issued on 09/03/18
|
|
09 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Feb 2017 | AA | Accounts for a dormant company made up to 31 January 2016 | |
06 Feb 2017 | AD01 | Registered office address changed from , 3C Harbour Road, Musselburgh, Midlothian, EH21 6DL, Scotland to Garage Number 6 Melrose Drive Falkirk FK3 9LN on 6 February 2017 | |
06 Feb 2017 | TM01 | Termination of appointment of Elizabeth Stewart as a director on 1 January 2017 | |
06 Feb 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
06 Feb 2017 | AP01 | Appointment of Mark Kennedy-Stewart as a director on 31 December 2016 | |
26 Jan 2017 | CERTNM |
Company name changed property developments north LIMITED\certificate issued on 26/01/17
|