CHEETAH EDUCATION SUPPLIES COMPANY LIMITED: Filings
Overview
| Company Name | CHEETAH EDUCATION SUPPLIES COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC445989 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CHEETAH EDUCATION SUPPLIES COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Roy David Warrender as a director on Apr 18, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Registered office address changed from C/O Spaceright Europe Ltd 38 Tollpark Road, Wardpark East Cumbernauld Glasgow G68 0LW to 15 15 Park Road Dalkeith Midlothian EH22 3DF on Apr 18, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Alexander Houstoun as a director on Dec 18, 2017 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 25, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of John Douglas Evans as a director on Mar 30, 2017 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Mar 25, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Micro company accounts made up to Mar 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Mar 25, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Micro company accounts made up to Mar 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Mar 25, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Roy David Warrender as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Colin Grant as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Colin Grant as a secretary | 1 pages | TM02 | ||||||||||
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