ST WENCESLAS LIMITED: Filings
Overview
| Company Name | ST WENCESLAS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC297188 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ST WENCESLAS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Feb 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Feb 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 86a George Street George Street Edinburgh EH2 3BU Scotland to 86a George Street Edinburgh EH2 3BU on Feb 22, 2022 | 1 pages | AD01 | ||||||||||
Appointment of Mr Andrew Grant Hunter Moffat as a director on Jul 14, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Kirsty Lorne Lukas as a director on Jul 14, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Summers Hunter as a director on Jul 14, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Henry Charles Abram as a director on Jul 14, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Henry Charles Abram as a secretary on Jul 14, 2021 | 1 pages | TM02 | ||||||||||
Micro company accounts made up to Sep 30, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 107 George Street Edinburgh EH2 3ES to 86a George Street George Street Edinburgh EH2 3BU on May 14, 2021 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Sep 30, 2019 | 3 pages | AA | ||||||||||
Change of details for Hunter Reim Ltd as a person with significant control on Jan 31, 2020 | 2 pages | PSC05 | ||||||||||
Notification of Hunter Reim Ltd as a person with significant control on Jan 31, 2020 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Feb 15, 2020 with updates | 4 pages | CS01 | ||||||||||
Cessation of Hunter Real Estate Investment Managers Ltd as a person with significant control on Jan 31, 2020 | 1 pages | PSC07 | ||||||||||
Micro company accounts made up to Sep 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2019 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2017 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Feb 15, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
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