LANGUAGE360 LIMITED

25/8 Upper Grove Place, Edinburgh, EH3 8AX, Midlothian
StatusDISSOLVED
Company No.SC365197
CategoryPrivate Limited Company
Incorporated07 Sep 2009
Age14 years, 8 months, 24 days
JurisdictionScotland
Dissolution16 Mar 2021
Years3 years, 2 months, 16 days

SUMMARY

LANGUAGE360 LIMITED is an dissolved private limited company with number SC365197. It was incorporated 14 years, 8 months, 24 days ago, on 07 September 2009 and it was dissolved 3 years, 2 months, 16 days ago, on 16 March 2021. The company address is 25/8 Upper Grove Place, Edinburgh, EH3 8AX, Midlothian.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-07

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Aug 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

New date: 2020-06-30

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2019

Action Date: 07 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 07 Nov 2018

Action Date: 09 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Carla Orlando

Notification date: 2018-02-09

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Oct 2018

Action Date: 09 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Federica Gallerani

Cessation date: 2018-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-22

New address: 25/8 Upper Grove Place Edinburgh Midlothian EH3 8AX

Old address: 4, Dewar Place Lane Edinburgh EH3 8EF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2018

Action Date: 07 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Federica Gallerani

Termination date: 2018-02-07

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2017

Action Date: 05 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-05

Officer name: Miss Carla Orlando

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 07 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2015

Action Date: 07 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 07 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2013

Action Date: 07 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2012

Action Date: 07 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2011

Action Date: 07 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2010

Action Date: 07 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-07

Documents

View document PDF

Incorporation company

Date: 07 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BITALA LTD

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:11227414
Status:ACTIVE
Category:Private Limited Company

FIBRISOL SERVICE LIMITED

16 COLVILLE ROAD,LONDON,W3 8TE

Number:00816031
Status:ACTIVE
Category:Private Limited Company

GAGE IT SOLUTIONS LTD

C/O KJM ACCOUNTANCY SUITE 28,GLASGOW,G15 8TE

Number:SC324027
Status:ACTIVE
Category:Private Limited Company

MICKUS LOGISTICS LTD

39 DUCHESS OF KENT DRIVE,CHATHAM,ME5 8DD

Number:09905042
Status:ACTIVE
Category:Private Limited Company

R & J CAR RENTALS LTD

145 ST. VINCENT STREET,GLASGOW,G2 5JF

Number:SC491704
Status:ACTIVE
Category:Private Limited Company

RIVER THAMES SOCIETY

BEAUMONT HOUSE,WINDSOR,SL4 1JP

Number:01747301
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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