CAGE THE GODS LIMITED

SC334151
28 CRAIGCROOK ROAD EDINBURGH EH4 3PG

Documents

Documents
Date Category Description Pages
08 Mar 2016 gazette Gazette Dissolved Voluntary 1 Buy now
22 Dec 2015 gazette Gazette Notice Voluntary 1 Buy now
10 Dec 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Dec 2015 annual-return Annual Return 4 Buy now
11 Dec 2014 accounts Annual Accounts 2 Buy now
28 Nov 2014 annual-return Annual Return 4 Buy now
28 Nov 2014 officers Change of particulars for director (Mr James Moncur) 2 Buy now
28 Nov 2014 officers Change of particulars for secretary (Mr David Inglis Moncur) 1 Buy now
02 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jul 2014 officers Termination of appointment of director (Mitchell Rhys Witham) 1 Buy now
26 Jul 2014 officers Termination of appointment of director (Colin David Jones) 1 Buy now
26 Jul 2014 officers Termination of appointment of director (Peter Edward Donal Comerford) 1 Buy now
23 Nov 2013 annual-return Annual Return 6 Buy now
11 Nov 2013 officers Appointment of director (Mr Mitchell Rhys Witham) 2 Buy now
11 Nov 2013 officers Appointment of director (Mr Colin David Jones) 2 Buy now
11 Nov 2013 officers Change of particulars for director (Mr Peter Comerford) 2 Buy now
10 Nov 2013 officers Appointment of director (Mr Peter Comerford) 2 Buy now
16 May 2013 change-of-name Certificate Change Of Name Company 3 Buy now
05 Apr 2013 accounts Annual Accounts 2 Buy now
16 Jan 2013 annual-return Annual Return 4 Buy now
11 Apr 2012 accounts Annual Accounts 2 Buy now
25 Nov 2011 annual-return Annual Return 4 Buy now
01 Apr 2011 accounts Annual Accounts 2 Buy now
31 Dec 2010 annual-return Annual Return 4 Buy now
31 Dec 2010 officers Change of particulars for director (Mr James Moncur) 2 Buy now
10 May 2010 accounts Annual Accounts 3 Buy now
03 Dec 2009 annual-return Annual Return 4 Buy now
03 Dec 2009 officers Change of particulars for director (Mr James Moncur) 2 Buy now
24 Aug 2009 accounts Annual Accounts 4 Buy now
24 Nov 2008 annual-return Return made up to 20/11/08; full list of members 3 Buy now
21 Nov 2008 officers Director's change of particulars / james moncur / 20/11/2008 1 Buy now
26 Nov 2007 accounts Accounting reference date extended from 30/11/08 to 31/03/09 1 Buy now
20 Nov 2007 incorporation Incorporation Company 17 Buy now