- Company Overview for BOWLEVEN CAMEROON LIMITED (SC524828)
- Filing history for BOWLEVEN CAMEROON LIMITED (SC524828)
- People for BOWLEVEN CAMEROON LIMITED (SC524828)
- Insolvency for BOWLEVEN CAMEROON LIMITED (SC524828)
- More for BOWLEVEN CAMEROON LIMITED (SC524828)
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) |
---|---|---|---|
30 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Sep 2019 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
30 Jan 2019 | CS01 | Confirmation statement made on 20 January 2019 with no updates | |
21 Dec 2018 | AD02 | Register inspection address has been changed to 50 Lothian Road Festival Square Edinburgh EH3 9WJ | |
21 Dec 2018 | AD01 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland to Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD on 21 December 2018 | |
21 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
20 Feb 2018 | TM01 | Termination of appointment of David Clarkson as a director on 13 December 2017 | |
22 Jan 2018 | CS01 | Confirmation statement made on 20 January 2018 with no updates | |
12 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
26 Jul 2017 | TM02 | Termination of appointment of Eli Chahin as a secretary on 19 July 2017 | |
26 Jul 2017 | AP04 | Appointment of Burness Paull Llp as a secretary on 19 July 2017 | |
04 Jul 2017 | AD01 | Registered office address changed from 2nd Floor West Rosebery House 9 Haymarket Terrace Edinburgh EH12 5EZ Scotland to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 4 July 2017 | |
22 Jun 2017 | AP03 | Appointment of Mr Eli Chahin as a secretary on 1 June 2017 | |
22 Jun 2017 | TM02 | Termination of appointment of Brian Cassidy as a secretary on 1 June 2017 | |
18 May 2017 | TM01 | Termination of appointment of Brian Cassidy as a director on 18 May 2017 | |
18 May 2017 | AP01 | Appointment of Mr Eli Chahin as a director on 18 May 2017 | |
04 Apr 2017 | AP01 | Appointment of Mr Brian Cassidy as a director on 31 March 2017 | |
04 Apr 2017 | TM01 | Termination of appointment of Kevin Hart as a director on 31 March 2017 | |
04 Apr 2017 | TM01 | Termination of appointment of Kerry Anne Mckenzie Crawford as a director on 31 March 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
01 Feb 2017 | AD01 | Registered office address changed from 45 Leith Street Edinburgh Midlothian EH3 1AT to 2nd Floor West Rosebery House 9 Haymarket Terrace Edinburgh EH12 5EZ on 1 February 2017 | |
20 Jan 2017 | TM01 | Termination of appointment of Edward Arthur Farquhar Willett as a director on 31 December 2016 | |
21 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-21
|