- Company Overview for GAELTEL LTD (SC531184)
- Filing history for GAELTEL LTD (SC531184)
- People for GAELTEL LTD (SC531184)
- Charges for GAELTEL LTD (SC531184)
- Insolvency for GAELTEL LTD (SC531184)
- More for GAELTEL LTD (SC531184)
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) |
---|---|---|---|
02 Apr 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
14 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Oct 2019 | PSC04 | Change of details for Mrs Susanna Rae Pellegrom as a person with significant control on 29 October 2019 | |
29 Oct 2019 | CH01 | Director's details changed for Mrs Susanna Rae Pellegrom on 29 October 2019 | |
29 Oct 2019 | PSC04 | Change of details for Mr Edward Cornelis Pellegrom as a person with significant control on 29 October 2019 | |
29 Oct 2019 | CH01 | Director's details changed for Mr Edward Cornelis Pellegrom on 29 October 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
17 Jan 2019 | PSC01 | Notification of Susanna Rae Pellegrom as a person with significant control on 1 August 2018 | |
17 Jan 2019 | PSC04 | Change of details for Mr Edward Cornelis Pellegrom as a person with significant control on 1 August 2018 | |
19 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Aug 2018 | AP01 | Appointment of Mrs Susanna Rae Pellegrom as a director on 1 August 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Nov 2017 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 29 July 2016 | |
24 Nov 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
18 May 2017 | AD01 | Registered office address changed from 25, Tax Assist High Street Elgin IV30 1EE Scotland to Park House Centre South Street Elgin Moray IV30 1JB on 18 May 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
23 Jan 2017 | CERTNM |
Company name changed eprc consultancy LTD\certificate issued on 23/01/17
|
|
23 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2016 | TM01 | Termination of appointment of Robert Campbell as a director on 29 July 2016 | |
29 Jul 2016 | TM02 | Termination of appointment of Robert Campbell as a secretary on 29 July 2016 | |
29 Jul 2016 | TM01 | Termination of appointment of Robert Campbell as a director on 29 July 2016 | |
01 Apr 2016 | AP01 | Appointment of Mr Edward Cornelis Pellegrom as a director on 1 April 2016 | |
31 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-31
|