- Company Overview for AMANDA HAMILTON RETREATS LIMITED (SC412609)
- Filing history for AMANDA HAMILTON RETREATS LIMITED (SC412609)
- People for AMANDA HAMILTON RETREATS LIMITED (SC412609)
- More for AMANDA HAMILTON RETREATS LIMITED (SC412609)
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) |
---|---|---|---|
25 Apr 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Dec 2013 | DS01 | Application to strike the company off the register | |
22 Oct 2013 | AD01 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 22 October 2013 | |
21 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
15 Jan 2013 | AR01 |
Annual return made up to 5 December 2012 with full list of shareholders
Statement of capital on 2013-01-15
|
|
15 Jan 2013 | TM02 | Termination of appointment of Crawfurd Hill as a secretary on 31 August 2012 | |
12 Jun 2012 | AP01 | Appointment of Mrs Amanda Hamilton as a director on 1 June 2012 | |
01 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
31 May 2012 | AP03 | Appointment of Mr Crawfurd Hill as a secretary on 29 May 2012 | |
31 May 2012 | TM01 | Termination of appointment of Ewan Caldwell Gilchrist as a director on 29 May 2012 | |
31 May 2012 | TM02 | Termination of appointment of Dm Company Services Limited as a secretary on 29 May 2012 | |
30 May 2012 | CERTNM |
Company name changed dmws 968 LIMITED\certificate issued on 30/05/12
|
|
05 Dec 2011 | NEWINC | Incorporation |