- Company Overview for JURAVIEW LIMITED (SC494325)
- Filing history for JURAVIEW LIMITED (SC494325)
- People for JURAVIEW LIMITED (SC494325)
- More for JURAVIEW LIMITED (SC494325)
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) |
---|---|---|---|
26 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2015 | TM01 | Termination of appointment of Stephen George Mabbott as a director on 6 January 2015 | |
06 Jan 2015 | CERTNM |
Company name changed livingston nominees LIMITED\certificate issued on 06/01/15
|
|
05 Jan 2015 | AD01 | Registered office address changed from C/O Leslie Wolfson & Co Waterloo Chambers 19 Waterloo Street Glasgow G2 6BQ United Kingdom to C/O Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 5 January 2015 | |
05 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-05
|