- Company Overview for SPAKE BRAVE LIMITED (SC502037)
- Filing history for SPAKE BRAVE LIMITED (SC502037)
- People for SPAKE BRAVE LIMITED (SC502037)
- More for SPAKE BRAVE LIMITED (SC502037)
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) |
---|---|---|---|
16 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jan 2019 | DS01 | Application to strike the company off the register | |
26 Sep 2018 | AD01 | Registered office address changed from 64 Corstorphine Road Edinburgh EH12 6JQ United Kingdom to 247 Dalry Road Edinburgh EH11 2JG on 26 September 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
12 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
19 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
24 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-24
|
|
23 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 22 March 2016
|
|
23 Mar 2016 | AP01 | Appointment of Mr Martin Peacock as a director on 22 March 2016 | |
27 May 2015 | TM01 | Termination of appointment of Raymond Stewart Hogg as a director on 31 March 2015 | |
27 May 2015 | AP01 | Appointment of Ryan Macdonald as a director on 31 March 2015 | |
31 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-31
|