VINDICIO FORENSICS LIMITED: Filings
Overview
| Company Name | VINDICIO FORENSICS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC326467 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for VINDICIO FORENSICS 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 | ||||||||||
Micro company accounts made up to Sep 30, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 7 pages | AA | ||||||||||
Previous accounting period extended from Mar 31, 2018 to Sep 30, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jun 28, 2018 with updates | 4 pages | CS01 | ||||||||||
Certificate of change of name Company name changed hw forensic (scotland) LIMITED\certificate issued on 07/02/18 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Notification of Hw Glasgow (Holding) Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Jun 28, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Jun 28, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Richard James Gibson on Jul 29, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Richard James Gibson on Jul 29, 2016 | 2 pages | CH01 | ||||||||||
Amended total exemption small company accounts made up to Mar 31, 2015 | 5 pages | AAMD | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Termination of appointment of David Allan Bell as a director on Oct 09, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 28, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Registered office address changed from 24 Blythswood Square 1St Floor Glasgow G2 4BG Scotland to 1St Floor, 24 Blythswood Square Glasgow G2 4BG on Apr 07, 2015 | 2 pages | AD01 | ||||||||||
Registered office address changed from 231/233 St Vincent Street Glasgow Strathclyde G2 5QY to 24 Blythswood Square 1St Floor Glasgow G2 4BG on Mar 24, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 28, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 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