DYNAMIC EDGE SOLUTIONS (INVERNESS) LIMITED

SC499040
CAMAS HOUSE FIRST FLOOR FAIRWAYS BUSINESS PARK INVERNESS IV2 6AA

Documents

Documents
Date Category Description Pages
22 Sep 2020 gazette Gazette Dissolved Voluntary 1 Buy now
02 Jun 2020 gazette Gazette Notice Voluntary 1 Buy now
22 May 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
06 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2019 accounts Annual Accounts 10 Buy now
21 May 2019 officers Change of particulars for director (Mr Robert John Hamilton) 2 Buy now
21 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Sep 2018 accounts Annual Accounts 9 Buy now
08 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2017 accounts Annual Accounts 10 Buy now
05 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Dec 2016 accounts Annual Accounts 5 Buy now
29 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jan 2016 annual-return Annual Return 3 Buy now
08 May 2015 change-of-name Certificate Change Of Name Company 3 Buy now
08 May 2015 resolution Resolution 1 Buy now
20 Apr 2015 change-of-name Certificate Change Of Name Company 3 Buy now
20 Apr 2015 resolution Resolution 1 Buy now
10 Apr 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
31 Mar 2015 mortgage Registration of a charge 19 Buy now
26 Feb 2015 incorporation Incorporation Company 7 Buy now