PRESSED 4 TIME (DUNDEE) LTD

4/2 100 West Regent Street, Glasgow, G2 2QD
StatusDISSOLVED
Company No.SC364760
CategoryPrivate Limited Company
Incorporated28 Aug 2009
Age14 years, 9 months, 6 days
JurisdictionScotland
Dissolution20 Oct 2020
Years3 years, 7 months, 14 days

SUMMARY

PRESSED 4 TIME (DUNDEE) LTD is an dissolved private limited company with number SC364760. It was incorporated 14 years, 9 months, 6 days ago, on 28 August 2009 and it was dissolved 3 years, 7 months, 14 days ago, on 20 October 2020. The company address is 4/2 100 West Regent Street, Glasgow, G2 2QD.



Company Fillings

Gazette dissolved liquidation

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting court scotland

Date: 20 Jul 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU15(Scot)

Documents

View document PDF

Liquidation compulsory notice winding up order court scotland

Date: 04 May 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU01(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2020

Action Date: 04 May 2020

Category: Address

Type: AD01

Change date: 2020-05-04

Old address: 4/2 100 West Regent Street Glasgow G2 2QD

New address: 4/2 100 West Regent Street Glasgow G2 2QD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-24

New address: 4/2 100 West Regent Street Glasgow G2 2QD

Old address: 58 Long Lane Broughty Ferry Dundee DD5 1HH

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 06 Oct 2018

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Sep 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Sep 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2017

Action Date: 28 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 28 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 28 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2014

Action Date: 28 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Oct 2013

Action Date: 02 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-02

Old address: 10 Douglas Street Dundee DD1 5AJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2013

Action Date: 28 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jan 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2013

Action Date: 28 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-28

Documents

View document PDF

Termination secretary company with name

Date: 25 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sck Secretarial Services Ltd

Documents

View document PDF

Gazette notice compulsary

Date: 04 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2012

Action Date: 28 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-28

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jun 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 21 Jan 2012

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 30 Dec 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2010

Action Date: 28 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-28

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2010

Action Date: 28 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-28

Officer name: Elizabeth Anne Quinn

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Dec 2010

Action Date: 28 Aug 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-08-28

Officer name: Sck Secretarial Services Ltd

Documents

View document PDF

Incorporation company

Date: 28 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHILTON HOUSE RESIDENTS MANAGEMENT LIMITED

BRADFIELD COURT MILTON ROAD,ABINGDON,OX14 4EF

Number:09106902
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GIRLINGS RETIREMENT RENTALS LIMITED

80 CHEAPSIDE,LONDON,EC2V 6EE

Number:02876260
Status:ACTIVE
Category:Private Limited Company

L.& J.WHITTAKER LIMITED

32 ALBERT ROAD,WIDNES,WA8 6JE

Number:00562084
Status:ACTIVE
Category:Private Limited Company

MSR MEDICAL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11680427
Status:ACTIVE
Category:Private Limited Company

RURAL EXECUTIVE HOMES LIMITED

ROSE COURT RYE COMMON LANE,FARNHAM,GU10 5DD

Number:07184180
Status:ACTIVE
Category:Private Limited Company

STEELE PROPERTIES LIMITED

43 JESMOND CRESCENT,CREWE,CW2 7NJ

Number:10206251
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source