- Company Overview for INVERKEILOR COMMUNITY SHOP LIMITED (SC547095)
- Filing history for INVERKEILOR COMMUNITY SHOP LIMITED (SC547095)
- People for INVERKEILOR COMMUNITY SHOP LIMITED (SC547095)
- More for INVERKEILOR COMMUNITY SHOP LIMITED (SC547095)
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) |
---|---|---|---|
29 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jun 2023 | DS01 | Application to strike the company off the register | |
01 Jun 2023 | AA | Micro company accounts made up to 31 October 2022 | |
11 Oct 2022 | CS01 | Confirmation statement made on 5 October 2022 with no updates | |
17 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
15 Oct 2021 | CS01 | Confirmation statement made on 5 October 2021 with no updates | |
18 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
24 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
24 Oct 2020 | CS01 | Confirmation statement made on 5 October 2020 with no updates | |
16 Oct 2019 | CS01 | Confirmation statement made on 5 October 2019 with no updates | |
20 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
18 Jul 2019 | PSC01 | Notification of Stuart Walker as a person with significant control on 17 July 2019 | |
18 Jul 2019 | PSC07 | Cessation of Frances Clyne as a person with significant control on 17 July 2019 | |
16 Jul 2019 | CH01 | Director's details changed for Mary Catherine Anne Ogilvie on 23 July 2018 | |
21 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with no updates | |
10 Feb 2018 | AA | Micro company accounts made up to 31 October 2017 | |
24 Nov 2017 | CS01 | Confirmation statement made on 5 October 2017 with no updates | |
26 Jul 2017 | AD01 | Registered office address changed from 19 Lunan Avenue Inverkeilor Arbroath Angus DD11 5RS to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 26 July 2017 | |
06 Oct 2016 | NEWINC | Incorporation |