- Company Overview for STUART ABERDEEN FINANCIAL SERVICES LIMITED (06328950)
- Filing history for STUART ABERDEEN FINANCIAL SERVICES LIMITED (06328950)
- People for STUART ABERDEEN FINANCIAL SERVICES LIMITED (06328950)
- Registers for STUART ABERDEEN FINANCIAL SERVICES LIMITED (06328950)
- More for STUART ABERDEEN FINANCIAL SERVICES LIMITED (06328950)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jan 2019 | DS01 | Application to strike the company off the register | |
06 Nov 2018 | TM01 | Termination of appointment of Stuart Howard Aberdeen as a director on 17 October 2018 | |
22 Oct 2018 | TM01 | Termination of appointment of James Alexander Stevenson as a director on 17 October 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with updates | |
30 Jul 2018 | CH01 | Director's details changed for Mr Stuart Howard Aberdeen on 30 July 2018 | |
10 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
12 Oct 2017 | AP01 | Appointment of Paul Stephen Morrish as a director on 5 October 2017 | |
12 Oct 2017 | AP01 | Appointment of James Alexander Stevenson as a director on 5 October 2017 | |
12 Oct 2017 | AP01 | Appointment of Lucy Ewings as a director on 5 October 2017 | |
11 Oct 2017 | AP04 | Appointment of Michelmores Secretaries Limited as a secretary on 5 October 2017 | |
04 Aug 2017 | AA01 | Previous accounting period shortened from 31 July 2017 to 30 June 2017 | |
03 Aug 2017 | AD03 | Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter Devon EX2 5WR | |
03 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with updates | |
03 Aug 2017 | PSC02 | Notification of Sigma Wealth Strategies Limited as a person with significant control on 31 July 2017 | |
03 Aug 2017 | PSC07 | Cessation of Stuart Howard Aberdeen as a person with significant control on 31 July 2017 | |
03 Aug 2017 | TM01 | Termination of appointment of Lizbeth Victoria Aberdeen as a director on 31 July 2017 | |
03 Aug 2017 | TM02 | Termination of appointment of Stuart Howard Aberdeen as a secretary on 31 July 2017 | |
03 Aug 2017 | AD02 | Register inspection address has been changed to Woodwater House Pynes Hill Exeter Devon EX2 5WR | |
03 Aug 2017 | AD01 | Registered office address changed from 23a Fore Street Hertford SG14 1DJ to Drake Building 15 Davy Road, Plymouth Science Park Derriford Plymouth Devon PL6 8BY on 3 August 2017 | |
07 Oct 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
30 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
23 Oct 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
12 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
|