- Company Overview for METICULOUS INVESTMENT LTD (SC709816)
- Filing history for METICULOUS INVESTMENT LTD (SC709816)
- People for METICULOUS INVESTMENT LTD (SC709816)
- More for METICULOUS INVESTMENT LTD (SC709816)
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) |
---|---|---|---|
28 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2024 | RP09 | Address of officer Mr Benjamin Wright changed to SC709816 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 16 December 2024 | |
16 Dec 2024 | RP05 | Registered office address changed to PO Box 24238, Sc709816 - Companies House Default Address, Edinburgh, EH7 9HR on 16 December 2024 | |
10 Jul 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
08 Jul 2024 | CS01 | Confirmation statement made on 19 April 2024 with no updates | |
19 Apr 2023 | CS01 | Confirmation statement made on 19 April 2023 with updates | |
19 Apr 2023 | PSC07 | Cessation of Grzegorz Szewczyk as a person with significant control on 14 April 2023 | |
19 Apr 2023 | PSC01 | Notification of Benjamin Wright as a person with significant control on 14 April 2023 | |
19 Apr 2023 | TM01 | Termination of appointment of Grzegorz Szewczyk as a director on 14 April 2023 | |
19 Apr 2023 | AP01 | Appointment of Mr Benjamin Wright as a director on 14 April 2023 | |
04 Apr 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
28 Sep 2022 | CS01 | Confirmation statement made on 16 September 2022 with updates | |
28 Sep 2022 | PSC04 | Change of details for Mr Grzegorz Szewczyk as a person with significant control on 15 September 2022 | |
28 Sep 2022 | CH01 | Director's details changed for Mr Grzegorz Szewczyk on 15 September 2022 | |
28 Sep 2022 | AD01 | Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 28 September 2022 | |
17 Sep 2021 | NEWINC |
Incorporation
Statement of capital on 2021-09-17
|