- Company Overview for WISEMOVE.SCOT LTD (SC523342)
- Filing history for WISEMOVE.SCOT LTD (SC523342)
- People for WISEMOVE.SCOT LTD (SC523342)
- More for WISEMOVE.SCOT LTD (SC523342)
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 Sep 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2017 | CS01 | Confirmation statement made on 30 December 2016 with updates | |
31 Aug 2017 | CH01 | Director's details changed for Mr Simon George Hayter on 20 June 2017 | |
31 Aug 2017 | AD01 | Registered office address changed from 182/4 Slateford Road Edinburgh EH14 1LR Scotland to 11/2 Durie Loan Edinburgh EH17 8TT on 31 August 2017 | |
31 Aug 2017 | RT01 | Administrative restoration application | |
06 Jun 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2016 | TM01 | Termination of appointment of Ross Scott Sneddon as a director on 29 July 2016 | |
02 Aug 2016 | TM02 | Termination of appointment of Ross Scott Sneddon as a secretary on 29 July 2016 | |
31 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-31
|