SCRABO DISABILITY SOLUTIONS LIMITED
Company number NI068678
- Company Overview for SCRABO DISABILITY SOLUTIONS LIMITED (NI068678)
- Filing history for SCRABO DISABILITY SOLUTIONS LIMITED (NI068678)
- People for SCRABO DISABILITY SOLUTIONS LIMITED (NI068678)
- More for SCRABO DISABILITY SOLUTIONS LIMITED (NI068678)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
19 Jan 2015 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2015-01-19
|
|
19 Jan 2015 | AD01 | Registered office address changed from Unit 21a Enterprise Road Bangor Down BT19 7TA to 1 May Avenue Bangor County Down BT20 4JT on 19 January 2015 | |
26 Jun 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
10 May 2013 | AR01 |
Annual return made up to 1 April 2013 with full list of shareholders
Statement of capital on 2013-05-10
|
|
10 May 2013 | TM01 | Termination of appointment of Steven Garland as a director | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
20 Jun 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
13 Dec 2011 | AR01 | Annual return made up to 1 April 2009 with full list of shareholders | |
04 Nov 2011 | AR01 | Annual return made up to 1 April 2011 with full list of shareholders | |
04 Nov 2011 | CH01 | Director's details changed for Mr Steven Christopher Garland on 1 April 2011 | |
04 Nov 2011 | AR01 | Annual return made up to 1 April 2010 with full list of shareholders | |
04 Nov 2011 | CH01 | Director's details changed for Mr Steven Christopher Garland on 1 April 2010 | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
28 Jul 2011 | AA | Total exemption small company accounts made up to 30 November 2009 | |
23 Feb 2011 | AD01 | Registered office address changed from , 22D Crawfordsburn Road, Newtownards, Co Down, BT23 4EA on 23 February 2011 | |
24 Nov 2010 | CERTNM |
Company name changed scrabo bathing care LTD\certificate issued on 24/11/10
|
|
24 Nov 2010 | CONNOT | Change of name notice | |
26 Aug 2010 | AP01 | Appointment of Mr Steven Christopher Garland as a director | |
22 Feb 2010 | AA | Accounts for a dormant company made up to 30 November 2008 | |
22 Feb 2010 | AA01 | Current accounting period shortened from 30 April 2009 to 30 November 2008 | |
17 Feb 2010 | TM02 | Termination of appointment of Michael Wallace as a secretary | |
17 Feb 2010 | AP03 | Appointment of Alan Mccready Wallace as a secretary |