- Company Overview for LISTER SQUARE (NO. 227) LIMITED (SC522830)
- Filing history for LISTER SQUARE (NO. 227) LIMITED (SC522830)
- People for LISTER SQUARE (NO. 227) LIMITED (SC522830)
- More for LISTER SQUARE (NO. 227) LIMITED (SC522830)
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 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Apr 2016 | DS01 | Application to strike the company off the register | |
22 Dec 2015 | CERTNM |
Company name changed meg (mackenzie educaton group) LIMITED\certificate issued on 22/12/15
|
|
22 Dec 2015 | TM01 | Termination of appointment of Christopher Robert Moonie as a director on 22 December 2015 | |
22 Dec 2015 | AP01 | Appointment of Mr Adrian Edward Robert Bell as a director on 22 December 2015 | |
22 Dec 2015 | AD01 | Registered office address changed from 6 Johns Place Edinburgh EH6 7EL to 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 22 December 2015 | |
18 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-18
|