Aylsham
Norwich
NR11 6GB
Registered Address | 225 Rosemount Place Aberdeen AB25 2XS Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2017 | Application to strike the company off the register (3 pages) |
3 May 2017 | Application to strike the company off the register (3 pages) |
30 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 March 2016 | Director's details changed for Mr Lewis Bray on 14 December 2015 (2 pages) |
17 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Director's details changed for Mr Lewis Bray on 14 December 2015 (2 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
23 February 2015 | Director's details changed for Mr Lewis Bray on 1 May 2014 (2 pages) |
23 February 2015 | Director's details changed for Mr Lewis Bray on 1 May 2014 (2 pages) |
23 February 2015 | Director's details changed for Mr Lewis Bray on 1 May 2014 (2 pages) |
25 July 2014 | Director's details changed for Mr Lewis Bray on 15 May 2014 (2 pages) |
25 July 2014 | Director's details changed for Mr Lewis Bray on 15 May 2014 (2 pages) |
25 July 2014 | Registered office address changed from 7 Betteral Road, Kingseat Newmachar Aberdeen AB21 0AT United Kingdom to 225 Rosemount Place Aberdeen AB25 2XS on 25 July 2014 (1 page) |
25 July 2014 | Registered office address changed from 7 Betteral Road, Kingseat Newmachar Aberdeen AB21 0AT United Kingdom to 225 Rosemount Place Aberdeen AB25 2XS on 25 July 2014 (1 page) |
28 March 2014 | Director's details changed for Mr Lewis Bray on 28 March 2014 (2 pages) |
28 March 2014 | Director's details changed for Mr Lewis Bray on 28 March 2014 (2 pages) |
13 March 2014 | Incorporation Statement of capital on 2014-03-13
|
13 March 2014 | Incorporation Statement of capital on 2014-03-13
|