- Company Overview for AWARDS & EXPO LIMITED (SC610206)
- Filing history for AWARDS & EXPO LIMITED (SC610206)
- People for AWARDS & EXPO LIMITED (SC610206)
- More for AWARDS & EXPO LIMITED (SC610206)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jun 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
11 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Feb 2020 | DS01 | Application to strike the company off the register | |
17 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
28 Oct 2019 | AD01 | Registered office address changed from 18B Claremont Crescent Edinburgh EH7 4HX United Kingdom to 5/1 Learmonth Terrace Edinburgh EH4 1PQ on 28 October 2019 | |
18 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with updates | |
17 Jan 2019 | AP01 | Appointment of Mr Denis Coyne as a director on 17 January 2019 | |
03 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2018 | TM01 | Termination of appointment of Gary Mclean-Quin as a director on 28 November 2018 | |
30 Nov 2018 | PSC07 | Cessation of Gary Mclean-Quin as a person with significant control on 28 November 2018 | |
08 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-08
|