- Company Overview for BRUNTONS INTERNATIONAL ACCOUNTANTS LTD (SC520438)
- Filing history for BRUNTONS INTERNATIONAL ACCOUNTANTS LTD (SC520438)
- People for BRUNTONS INTERNATIONAL ACCOUNTANTS LTD (SC520438)
- More for BRUNTONS INTERNATIONAL ACCOUNTANTS LTD (SC520438)
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) |
---|---|---|---|
25 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 May 2023 | DS01 | Application to strike the company off the register | |
03 Apr 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
22 Jan 2023 | AP01 | Appointment of Mr Bright Adanu as a director on 31 December 2022 | |
22 Jan 2023 | TM01 | Termination of appointment of Trevor Reagan Erima as a director on 31 December 2022 | |
10 Oct 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
08 Aug 2022 | CS01 | Confirmation statement made on 8 August 2022 with updates | |
10 Jul 2022 | AP01 | Appointment of Mr Trevor Reagan Erima as a director on 1 July 2022 | |
10 Jul 2022 | TM01 | Termination of appointment of James Brunton as a director on 1 July 2022 | |
08 Mar 2022 | SH06 |
Cancellation of shares. Statement of capital on 1 January 2022
|
|
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 6 September 2021 with updates | |
18 Apr 2021 | AD01 | Registered office address changed from 7 Aldour Gardens Pitlochry PH16 5BD Scotland to Clyde Offices 2 nd Floor 48 West George Street Glasgow G2 1BP on 18 April 2021 | |
30 Mar 2021 | DS02 | Withdraw the company strike off application | |
19 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jan 2021 | DS01 | Application to strike the company off the register | |
24 Oct 2020 | CS01 | Confirmation statement made on 24 October 2020 with no updates | |
22 Oct 2020 | CS01 | Confirmation statement made on 18 October 2020 with updates | |
12 Oct 2020 | AD01 | Registered office address changed from Clyde Offices 2 nd Floor 48 West George Street Glasgow G2 1BP Scotland to 7 Aldour Gardens Pitlochry PH16 5BD on 12 October 2020 | |
12 Oct 2020 | AD01 | Registered office address changed from 7 Aldour Gardens Pitlochry PH16 5BD United Kingdom to Clyde Offices 2 nd Floor 48 West George Street Glasgow G2 1BP on 12 October 2020 | |
09 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 9 August 2020
|
|
06 Aug 2020 | TM02 | Termination of appointment of Bruntons International Ltd as a secretary on 1 August 2020 | |
06 Aug 2020 | AP04 | Appointment of Bruntons Corporate Secretaries Ltd as a secretary on 1 August 2020 | |
08 Jul 2020 | AA | Accounts for a dormant company made up to 31 March 2020 |