- Company Overview for MADEMOISELLE WINE LIMITED (SC498555)
- Filing history for MADEMOISELLE WINE LIMITED (SC498555)
- People for MADEMOISELLE WINE LIMITED (SC498555)
- More for MADEMOISELLE WINE LIMITED (SC498555)
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) |
---|---|---|---|
05 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jan 2016 | DS01 | Application to strike the company off the register | |
03 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 23 February 2015
|
|
24 Feb 2015 | CH01 | Director's details changed for Ms Agathe Moraine on 24 February 2015 | |
23 Feb 2015 | AD01 | Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ United Kingdom to 22 Argyll Place Aberdeen AB25 2EL on 23 February 2015 | |
23 Feb 2015 | TM02 | Termination of appointment of James and George Collie Llp as a secretary on 23 February 2015 | |
23 Feb 2015 | AP01 | Appointment of Ms Fanny Adelaide Rolande Salmon as a director on 23 February 2015 | |
23 Feb 2015 | TM01 | Termination of appointment of Innes Richard Miller as a director on 23 February 2015 | |
23 Feb 2015 | AP01 | Appointment of Ms Agathe Moraine as a director on 23 February 2015 | |
23 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-23
|