- Company Overview for EDMISTON HOUSE CIC (SC520806)
- Filing history for EDMISTON HOUSE CIC (SC520806)
- People for EDMISTON HOUSE CIC (SC520806)
- More for EDMISTON HOUSE CIC (SC520806)
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 May 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Mar 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2020 | CS01 | Confirmation statement made on 19 November 2019 with no updates | |
02 Sep 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
31 Dec 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
22 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Dec 2018 | CS01 | Confirmation statement made on 19 November 2018 with no updates | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2018 | TM01 | Termination of appointment of Alice Mcculloch Robertson Marshall as a director on 8 January 2018 | |
08 Jan 2018 | PSC01 | Notification of Greg Robertson Marshall as a person with significant control on 7 January 2018 | |
08 Jan 2018 | AP01 | Appointment of Mr Greg Robertson Marshall as a director on 7 January 2018 | |
08 Jan 2018 | PSC07 | Cessation of Robert Michael Marshall as a person with significant control on 7 January 2018 | |
22 Dec 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
13 Dec 2017 | TM01 | Termination of appointment of Robert Michael Marshall as a director on 18 November 2017 | |
13 Dec 2017 | TM01 | Termination of appointment of Robert Michael Marshall as a director on 18 November 2017 | |
13 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Dec 2017 | CS01 | Confirmation statement made on 19 November 2017 with no updates | |
24 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2017 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
05 Feb 2016 | TM01 | Termination of appointment of Greg Robertson Marshall as a director on 21 January 2016 | |
05 Feb 2016 | AP01 | Appointment of Mrs Alice Mcculloch Robertson Marshall as a director on 21 January 2016 | |
20 Nov 2015 | CICINC | Incorporation of a Community Interest Company |