Aberdeen
AB11 7TF
Scotland
Director Name | Mrs Vafa Asadova |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | Russian |
Status | Closed |
Appointed | 01 September 2016(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 07 November 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 49 Brunswick Place Aberdeen AB11 7TF Scotland |
Director Name | Mrs Vafa Asadova |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 05 October 2016(2 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 October 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 58 Castle Terrace Aberdeen AB11 5DZ Scotland |
Registered Address | 2nd Floor Flat 57 St. Swithin Street Aberdeen AB10 6XL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
1 at £1 | Ilgar Rahimli 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £45,647 |
Cash | £60,514 |
Current Liabilities | £25,132 |
Latest Accounts | 5 April 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 April |
7 November 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2023 | Director's details changed for Mrs Vafa Asadova on 5 June 2023 (2 pages) |
29 August 2023 | Director's details changed for Mr Ilgar Rahimli on 5 June 2023 (2 pages) |
15 August 2023 | Voluntary strike-off action has been suspended (1 page) |
18 July 2023 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2023 | Application to strike the company off the register (1 page) |
5 June 2023 | Registered office address changed from 49 Brunswick Place Aberdeen AB11 7TF Scotland to 2nd Floor Flat 57 st. Swithin Street Aberdeen AB10 6XL on 5 June 2023 (1 page) |
9 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
20 October 2022 | Micro company accounts made up to 5 April 2022 (3 pages) |
23 September 2022 | Registered office address changed from Neo House Riverside Drive Aberdeen AB11 7LH Scotland to 49 Brunswick Place Aberdeen AB11 7TF on 23 September 2022 (1 page) |
22 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
29 June 2021 | Registered office address changed from R & a House Woodburn Road Blackburn Aberdeen AB21 0PS Scotland to Neo House Riverside Drive Aberdeen AB11 7LH on 29 June 2021 (1 page) |
4 June 2021 | Micro company accounts made up to 5 April 2021 (3 pages) |
11 May 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
12 November 2020 | Micro company accounts made up to 5 April 2020 (3 pages) |
17 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 5 April 2019 (3 pages) |
4 July 2019 | Director's details changed for Mrs Vafa Asadova on 25 June 2019 (2 pages) |
4 July 2019 | Director's details changed for Mr Ilgar Rahimli on 25 June 2019 (2 pages) |
4 July 2019 | Change of details for Mr Ilgar Rahimli as a person with significant control on 25 June 2019 (2 pages) |
4 July 2019 | Registered office address changed from Pipeline Accounts Ltd R & a House Woodburn Road Blackburn Aberdeen AB21 0PS to R & a House Woodburn Road Blackburn Aberdeen AB21 0PS on 4 July 2019 (1 page) |
5 March 2019 | Confirmation statement made on 5 March 2019 with updates (4 pages) |
13 November 2018 | Change of details for Mr Ilgar Rahimli as a person with significant control on 13 November 2018 (2 pages) |
13 November 2018 | Director's details changed for Mrs Vafa Asadova on 13 November 2018 (2 pages) |
13 November 2018 | Director's details changed for Mr Ilgar Rahimli on 13 November 2018 (2 pages) |
13 November 2018 | Director's details changed for Mr Ilgar Rahimli on 13 November 2018 (2 pages) |
13 November 2018 | Director's details changed for Mrs Vafa Asadova on 13 November 2018 (2 pages) |
13 November 2018 | Change of details for Mr Ilgar Rahimli as a person with significant control on 13 November 2018 (2 pages) |
23 July 2018 | Total exemption full accounts made up to 5 April 2018 (7 pages) |
5 March 2018 | Notification of Ilgar Rahimli as a person with significant control on 6 April 2016 (2 pages) |
5 March 2018 | Confirmation statement made on 5 March 2018 with updates (4 pages) |
20 November 2017 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
20 November 2017 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
10 May 2017 | Appointment of Mrs Vafa Asadova as a director on 1 September 2016 (2 pages) |
10 May 2017 | Appointment of Mrs Vafa Asadova as a director on 1 September 2016 (2 pages) |
6 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
4 November 2016 | Particulars of variation of rights attached to shares (3 pages) |
4 November 2016 | Change of share class name or designation (2 pages) |
4 November 2016 | Resolutions
|
4 November 2016 | Particulars of variation of rights attached to shares (3 pages) |
4 November 2016 | Resolutions
|
4 November 2016 | Change of share class name or designation (2 pages) |
2 November 2016 | Statement of capital following an allotment of shares on 5 October 2016
|
2 November 2016 | Statement of capital following an allotment of shares on 5 October 2016
|
12 October 2016 | Termination of appointment of Vafa Asadova as a director on 5 October 2016 (1 page) |
12 October 2016 | Termination of appointment of Vafa Asadova as a director on 5 October 2016 (1 page) |
5 October 2016 | Appointment of Mrs Vafa Asadova as a director on 5 October 2016 (2 pages) |
5 October 2016 | Appointment of Mrs Vafa Asadova as a director on 5 October 2016 (2 pages) |
25 May 2016 | Micro company accounts made up to 5 April 2016 (6 pages) |
25 May 2016 | Micro company accounts made up to 5 April 2016 (6 pages) |
9 March 2016 | Director's details changed for Mr Ilgar Rahimli on 20 July 2015 (2 pages) |
9 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Director's details changed for Mr Ilgar Rahimli on 20 July 2015 (2 pages) |
9 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
26 June 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
26 June 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
26 June 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
23 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
9 September 2014 | Registered office address changed from 2/L 274 Hardgate Aberdeen Aberdeen AB10 6AA United Kingdom to Pipeline Accounts Ltd R & a House Woodburn Road Blackburn Aberdeen AB21 0PS on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from 2/L 274 Hardgate Aberdeen Aberdeen AB10 6AA United Kingdom to Pipeline Accounts Ltd R & a House Woodburn Road Blackburn Aberdeen AB21 0PS on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from 2/L 274 Hardgate Aberdeen Aberdeen AB10 6AA United Kingdom to Pipeline Accounts Ltd R & a House Woodburn Road Blackburn Aberdeen AB21 0PS on 9 September 2014 (1 page) |
16 June 2014 | Current accounting period extended from 31 March 2015 to 5 April 2015 (1 page) |
16 June 2014 | Current accounting period extended from 31 March 2015 to 5 April 2015 (1 page) |
16 June 2014 | Current accounting period extended from 31 March 2015 to 5 April 2015 (1 page) |
5 March 2014 | Incorporation Statement of capital on 2014-03-05
|
5 March 2014 | Incorporation Statement of capital on 2014-03-05
|