SILENT WOLF LIMITED: Filings
Overview
| Company Name | SILENT WOLF LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC317992 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SILENT WOLF LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Mar 08, 2018 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Jan 08, 2018
| 3 pages | SH01 | ||
Cessation of John Neil Macleod as a person with significant control on Jan 08, 2018 | 1 pages | PSC07 | ||
Termination of appointment of John Neil Macleod as a director on Jan 08, 2018 | 1 pages | TM01 | ||
Notification of Paul Andre Hawkins as a person with significant control on Jan 08, 2018 | 2 pages | PSC01 | ||
Cessation of Danielle Macleod as a person with significant control on Jan 08, 2018 | 1 pages | PSC07 | ||
Registered office address changed from 1/11 Western Harbour Breakwater Edinburgh EH6 6PA Scotland to 2/36 Newhaven Place Edinburgh EH6 4UJ on Jan 08, 2018 | 1 pages | AD01 | ||
Appointment of Mrs Margaret Elizabeth Hawkins as a secretary on Jan 08, 2018 | 2 pages | AP03 | ||
Termination of appointment of Danielle Macleod as a director on Jan 08, 2018 | 1 pages | TM01 | ||
Termination of appointment of Danielle Macleod as a secretary on Jan 08, 2018 | 1 pages | TM02 | ||
Appointment of Mr Paul Andre Hawkins as a director on Jan 08, 2018 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 31, 2017 | 6 pages | AA | ||
Director's details changed for Mr John Neil Macleod on Jul 01, 2016 | 2 pages | CH01 | ||
Director's details changed for Mrs Danielle Macleod on Jul 01, 2016 | 2 pages | CH01 | ||
Change of details for Mrs Danielle Macleod as a person with significant control on Jul 01, 2016 | 2 pages | PSC04 | ||
Change of details for Mr John Neil Macleod as a person with significant control on Jul 01, 2016 | 2 pages | PSC04 | ||
Secretary's details changed for Mrs Danielle Macleod on Jul 01, 2016 | 1 pages | CH03 | ||
Confirmation statement made on Mar 08, 2017 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2016 | 5 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