Aberdeen
AB11 5BX
Scotland
Director Name | Mr Rajneesh Rattan |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 44 Candlemaker Lane Aberdeen AB25 1DF Scotland |
Secretary Name | Rajneesh Rattan |
---|---|
Status | Resigned |
Appointed | 22 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Candlemaker Lane Aberdeen AB25 1DF Scotland |
Registered Address | 57 Wellington Street Aberdeen AB11 5BX Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Address Matches | Over 50 other UK companies use this postal address |
6 at £1 | Rajneesh Rattan 100.00% Ordinary |
---|
Latest Accounts | 30 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 March |
18 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2019 | Change of details for Mr Siva Sudheer Mahadasu as a person with significant control on 17 January 2019 (2 pages) |
17 January 2019 | Director's details changed for Mr Siva Sudheer Mahadasu on 17 January 2019 (2 pages) |
17 January 2019 | Registered office address changed from 409 North Anderson Drive Aberdeen AB16 7GA Scotland to 57 Wellington Street Aberdeen AB11 5BX on 17 January 2019 (1 page) |
1 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2018 | Micro company accounts made up to 30 March 2018 (2 pages) |
30 December 2018 | Cessation of Rajneesh Rattan as a person with significant control on 31 March 2017 (1 page) |
4 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
30 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
6 October 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
6 October 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
22 September 2017 | Notification of Siva Sudheer Mahadasu as a person with significant control on 3 April 2017 (2 pages) |
22 September 2017 | Notification of Siva Sudheer Mahadasu as a person with significant control on 3 April 2017 (2 pages) |
5 April 2017 | Registered office address changed from 23a Fraser Road Aberdeen AB25 3UE Scotland to 409 North Anderson Drive Aberdeen AB16 7GA on 5 April 2017 (1 page) |
5 April 2017 | Registered office address changed from 23a Fraser Road Aberdeen AB25 3UE Scotland to 409 North Anderson Drive Aberdeen AB16 7GA on 5 April 2017 (1 page) |
3 April 2017 | Termination of appointment of Rajneesh Rattan as a director on 31 March 2017 (1 page) |
3 April 2017 | Appointment of Mr Siva Sudheer Mahadasu as a director on 1 April 2017 (2 pages) |
3 April 2017 | Termination of appointment of Rajneesh Rattan as a director on 31 March 2017 (1 page) |
3 April 2017 | Appointment of Mr Siva Sudheer Mahadasu as a director on 1 April 2017 (2 pages) |
3 April 2017 | Termination of appointment of Rajneesh Rattan as a secretary on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Rajneesh Rattan as a secretary on 31 March 2017 (1 page) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
12 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
7 April 2016 | Registered office address changed from 44 Candlemaker Lane Aberdeen AB25 1DF to 23a Fraser Road Aberdeen AB25 3UE on 7 April 2016 (1 page) |
7 April 2016 | Registered office address changed from 44 Candlemaker Lane Aberdeen AB25 1DF to 23a Fraser Road Aberdeen AB25 3UE on 7 April 2016 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
29 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 October 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
25 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2013 | Incorporation Statement of capital on 2013-03-22
|
22 March 2013 | Incorporation Statement of capital on 2013-03-22
|