LETTERKENNY DEVELOPMENTS LTD: Filings
Overview
| Company Name | LETTERKENNY DEVELOPMENTS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC365057 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for LETTERKENNY DEVELOPMENTS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | pages | DISS40 | ||||||||||
Confirmation statement made on Aug 30, 2016 with updates | 8 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 4 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from C/O C/O Precious Metals Mining Ltd 48 West George Street Clyde Offices, 2nd Floor Glasgow G2 1BP to Speirsfield House Stevenson Street Paisley Renfrewshire PA2 6BP on Jul 08, 2016 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Aug 30, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Aug 30, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Aug 30, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Nigel Alexander Dallas as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Liam Joseph Ward as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * 12 Fortrose Street Glasgow G11 5LP Scotland* on Apr 26, 2014 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2012 | 4 pages | AA | ||||||||||
Termination of appointment of Nigel Dallas as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Nigel Alexander Dallas as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * 6/7 72 Lancefield Quay Glasgow G3 8JF Scotland* on Nov 19, 2013 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Nigel Dallas as a director | 1 pages | TM01 | ||||||||||
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