ASSATTHA LIMITED: Filings

  • Overview

    Company NameASSATTHA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC372347
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for ASSATTHA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Catherine Fejoz as a director on Jun 24, 2015

    2 pagesTM01

    Termination of appointment of Sandrine Albertetti as a director on Jun 24, 2015

    2 pagesTM01

    Annual return made up to Feb 04, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2015

    Statement of capital on Feb 10, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Oct 31, 2013

    4 pagesAA

    Annual return made up to Feb 04, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2014

    Statement of capital on Feb 04, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Oct 31, 2012

    4 pagesAA

    Annual return made up to Feb 04, 2013 with full list of shareholders

    5 pagesAR01

    Appointment of Mme Sandrine Albertetti as a director

    7 pagesAP01

    Second filing of AR01 previously delivered to Companies House made up to Feb 04, 2012

    22 pagesRP04

    Accounts for a dormant company made up to Oct 31, 2011

    3 pagesAA

    Previous accounting period shortened from Feb 28, 2012 to Oct 31, 2011

    1 pagesAA01

    Appointment of Mme Catherine Fejoz as a director

    3 pagesAP01

    Statement of capital following an allotment of shares on Dec 06, 2011

    • Capital: GBP 100
    4 pagesSH01

    Annual return made up to Feb 04, 2012 with full list of shareholders

    6 pagesAR01
    Annotations
    DateAnnotation
    Aug 24, 2012A second filed AR01 was registered on 24/08/2012

    Certificate of change of name

    Company name changed bonaparte sports LIMITED\certificate issued on 07/10/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Oct 07, 2011

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 30, 2011

    RES15

    Accounts for a dormant company made up to Feb 28, 2011

    1 pagesAA

    Annual return made up to Feb 04, 2011 with full list of shareholders

    3 pagesAR01

    Appointment of Yves Albert Marie Leonard Lemarchand as a director

    3 pagesAP01

    Termination of appointment of Stephen Mabbott as a director

    2 pagesTM01

    Incorporation

    22 pagesNEWINC

    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