LANGUAGES A LA CARTE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
09/12/249 December 2024 | Registered office address changed from 40 Shandwick Place Top Floor Edinburgh Midlothian EH2 4RT to C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow G2 8NJ on 2024-12-09 |
02/12/242 December 2024 | Court order in a winding-up (& Court Order attachment) |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-04 with no updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
18/07/2318 July 2023 | Total exemption full accounts made up to 2022-03-31 |
07/06/237 June 2023 | Compulsory strike-off action has been discontinued |
07/06/237 June 2023 | Compulsory strike-off action has been discontinued |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-04 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
31/01/2031 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
23/03/1823 March 2018 | 31/03/17 TOTAL EXEMPTION FULL |
17/03/1817 March 2018 | DISS40 (DISS40(SOAD)) |
06/03/186 March 2018 | FIRST GAZETTE |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/06/1617 June 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/07/153 July 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
07/01/157 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
23/05/1423 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/09/137 September 2013 | DISS40 (DISS40(SOAD)) |
06/09/136 September 2013 | FIRST GAZETTE |
05/09/135 September 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/06/127 June 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
07/06/127 June 2012 | REGISTERED OFFICE CHANGED ON 07/06/2012 FROM 29 HANOVER STREET EDINBURGH EH2 2DL |
05/03/125 March 2012 | CURREXT FROM 31/10/2011 TO 31/03/2012 |
23/05/1123 May 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
01/06/101 June 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
31/05/1031 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND WOLFGANG BECKER / 01/10/2009 |
19/02/1019 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
20/08/0920 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
12/08/0912 August 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
28/05/0828 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
13/05/0813 May 2008 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
19/06/0719 June 2007 | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS |
19/06/0719 June 2007 | SECRETARY'S PARTICULARS CHANGED |
20/03/0720 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
07/07/067 July 2006 | RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS |
21/03/0621 March 2006 | ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/10/06 |
18/10/0518 October 2005 | REGISTERED OFFICE CHANGED ON 18/10/05 FROM: 3 CASTLE COURT CARNEGIE CAMPUS DUNFERMLINE KY11 8PD |
12/05/0512 May 2005 | SECRETARY RESIGNED |
11/05/0511 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company