193 LONDON ROAD (BOSTON) LIMITED: Filings
Overview
| Company Name | 193 LONDON ROAD (BOSTON) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC179909 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for 193 LONDON ROAD (BOSTON) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bona Vacantia disclaimer | 1 pages | BONA | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Oct 23, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2014 | 20 pages | AA | ||||||||||
Full accounts made up to Jun 30, 2014 | 17 pages | AA | ||||||||||
Appointment of Mr John Charles Campbell as a secretary on Oct 27, 2014 | 2 pages | AP03 | ||||||||||
Certificate of change of name Company name changed guildway (boston) LIMITED\certificate issued on 27/10/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of David Andrew Fairfoull as a secretary on Oct 27, 2014 | 1 pages | TM02 | ||||||||||
Annual return made up to Oct 23, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period shortened from Mar 31, 2015 to Jun 30, 2014 | 4 pages | AA01 | ||||||||||
Termination of appointment of Nigel Simpson as a director | 3 pages | TM01 | ||||||||||
Termination of appointment of David Fairfoull as a director | 4 pages | TM01 | ||||||||||
Termination of appointment of Nicholas Gamwell as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Nicholas Gamwell as a director | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed guildway LIMITED\certificate issued on 01/04/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Mar 31, 2013 | 19 pages | AA | ||||||||||
Annual return made up to Oct 23, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr David Andrew Fairfoull on Jan 01, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Charles Campbell on Jan 01, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Nigel Simpson on Jan 01, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr David Andrew Fairfoull on Jan 01, 2013 | 1 pages | CH03 | ||||||||||
Full accounts made up to Mar 31, 2012 | 17 pages | AA | ||||||||||
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