Advanced company searchLink opens in new window

SPIRAL GATEWAY LIMITED

Company number SC264945

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 May 2011 SOAS(A) Voluntary strike-off action has been suspended
25 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2011 DS01 Application to strike the company off the register
23 Sep 2010 TM01 Termination of appointment of Tughrul Arslan as a director
21 Jun 2010 TM01 Termination of appointment of Robert Swann as a director
11 May 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders
Statement of capital on 2010-05-11
  • GBP 100,376.09
11 May 2010 CH01 Director's details changed for Mr Tughrul Sati Arslan on 1 January 2010
11 May 2010 CH01 Director's details changed for Dr Robert Edward Meredith Swann on 1 January 2010
11 May 2010 CH01 Director's details changed for Alan Graham Henderson on 1 January 2010
11 May 2010 CH01 Director's details changed for Dr Matthew John Lawrenson on 1 February 2010
04 Jan 2010 AA Total exemption small company accounts made up to 30 June 2009
15 Jul 2009 288b Appointment Terminated Director graham townsend
01 May 2009 AA Accounts for a small company made up to 30 June 2008
08 Apr 2009 363a Return made up to 16/03/09; full list of members
07 Oct 2008 287 Registered office changed on 07/10/2008 from ettc king's buildings, mayfield road edinburgh EH9 3JL
21 May 2008 288a Director appointed dr robert edward swann
30 Apr 2008 363a Return made up to 16/03/08; full list of members
17 Apr 2008 88(2) Ad 07/04/08 gbp si 10292@0.01=102.92 gbp ic 100272/100374.92
17 Apr 2008 123 Nc inc already adjusted 31/03/08
17 Apr 2008 MA Memorandum and Articles of Association
17 Apr 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Feb 2008 288b Director resigned
30 Dec 2007 AA Accounts for a small company made up to 30 June 2007
21 Nov 2007 288a New director appointed