CH EDINBURGH LIMITED: Filings
Overview
| Company Name | CH EDINBURGH LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC524927 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CH EDINBURGH 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 | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jan 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 21, 2017 with updates | 6 pages | CS01 | ||||||||||
Appointment of Mr Nicholas William John Edwards as a director on Jun 15, 2016 | 3 pages | AP01 | ||||||||||
Appointment of Charles John Ferguson-Davie as a director on Jun 15, 2016 | 3 pages | AP01 | ||||||||||
Appointment of Mr Michael Milligan as a director on Jun 15, 2016 | 3 pages | AP01 | ||||||||||
Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA United Kingdom to 2 Lister Square Edinburgh EH3 9GL on Jun 27, 2016 | 2 pages | AD01 | ||||||||||
Appointment of Mr Paul Curran as a director on Jun 15, 2016 | 3 pages | AP01 | ||||||||||
Termination of appointment of Steven Hall as a director on Jun 15, 2016 | 2 pages | TM01 | ||||||||||
Current accounting period shortened from Jan 31, 2017 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
Incorporation | 41 pages | NEWINC | ||||||||||
| ||||||||||||
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