EURECOSSE PROPERTIES LIMITED: Filings
Overview
| Company Name | EURECOSSE PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC071685 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for EURECOSSE PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Notification of Capital Nominees Limited as a person with significant control on Mar 20, 2020 | 2 pages | PSC02 | ||
Notification of Capital Nominees Ltd as a person with significant control on Mar 20, 2020 | 2 pages | PSC02 | ||
Cessation of Boyki Ltd as a person with significant control on Mar 20, 2020 | 1 pages | PSC07 | ||
Confirmation statement made on Jan 28, 2020 with updates | 4 pages | CS01 | ||
Notification of Boyki Ltd as a person with significant control on Jan 28, 2020 | 2 pages | PSC02 | ||
Cessation of Hacking Property Investments 35 Ltd as a person with significant control on Jan 28, 2020 | 1 pages | PSC07 | ||
Current accounting period extended from Aug 31, 2019 to Feb 29, 2020 | 1 pages | AA01 | ||
Confirmation statement made on Nov 11, 2019 with updates | 4 pages | CS01 | ||
Registered office address changed from 82 Argyll Street Dunoon Argyll PA23 7NE to Suite 20, 196 Rose Street Edinburgh EH2 4AT on Oct 17, 2019 | 1 pages | AD01 | ||
Termination of appointment of Gordon John Hawking as a director on Oct 10, 2019 | 1 pages | TM01 | ||
Appointment of Mr David Malcolm Kaye as a director on Oct 10, 2019 | 2 pages | AP01 | ||
Notification of Hacking Property Investments 35 Ltd as a person with significant control on Oct 10, 2019 | 2 pages | PSC02 | ||
Cessation of Gordon John Hawking as a person with significant control on Oct 10, 2019 | 1 pages | PSC07 | ||
Termination of appointment of Sheila Hawking as a director on Oct 10, 2019 | 1 pages | TM01 | ||
Termination of appointment of Sheila Hawking as a secretary on Oct 10, 2019 | 1 pages | TM02 | ||
Cessation of Sheila Hawking as a person with significant control on Oct 10, 2019 | 1 pages | PSC07 | ||
Satisfaction of charge 9 in full | 4 pages | MR04 | ||
Satisfaction of charge 8 in full | 4 pages | MR04 | ||
Satisfaction of charge 11 in full | 4 pages | MR04 | ||
Satisfaction of charge 10 in full | 4 pages | MR04 | ||
Total exemption full accounts made up to Aug 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Nov 11, 2018 with no updates | 3 pages | CS01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0