- Company Overview for ADMIRAL STREET PROPERTIES (HOLDINGS) LIMITED (SC039156)
- Filing history for ADMIRAL STREET PROPERTIES (HOLDINGS) LIMITED (SC039156)
- People for ADMIRAL STREET PROPERTIES (HOLDINGS) LIMITED (SC039156)
- Charges for ADMIRAL STREET PROPERTIES (HOLDINGS) LIMITED (SC039156)
- More for ADMIRAL STREET PROPERTIES (HOLDINGS) LIMITED (SC039156)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 May 2020 | DS01 | Application to strike the company off the register | |
03 Sep 2019 | CH01 | Director's details changed for Mr Russell Cohen on 31 August 2019 | |
03 Sep 2019 | CH01 | Director's details changed for Mrs Julie Anne Cohen on 31 August 2019 | |
03 Sep 2019 | PSC04 | Change of details for Mr Russell Cohen as a person with significant control on 31 August 2019 | |
03 Sep 2019 | CH03 | Secretary's details changed for Mr Russell Cohen on 31 August 2019 | |
01 Jun 2019 | CS01 | Confirmation statement made on 20 May 2019 with no updates | |
15 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
08 May 2019 | MR04 | Satisfaction of charge SC0391560011 in full | |
08 May 2019 | MR04 | Satisfaction of charge SC0391560010 in full | |
11 Dec 2018 | AD01 | Registered office address changed from 30 Sandringham Avenue Newton Mearns Glasgow G77 5DU to 89 Seaward Street Glasgow G41 1HJ on 11 December 2018 | |
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
30 May 2018 | CS01 | Confirmation statement made on 20 May 2018 with no updates | |
22 May 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
09 Feb 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
03 Feb 2017 | AP01 | Appointment of Mrs Julie-Anne Cohen as a director on 3 February 2017 | |
03 Feb 2017 | TM01 | Termination of appointment of Dummies for Windows Limited as a director on 3 February 2017 | |
01 Nov 2016 | MR01 | Registration of charge SC0391560011, created on 27 October 2016 | |
18 Oct 2016 | MR01 | Registration of charge SC0391560010, created on 12 October 2016 | |
27 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
25 May 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
26 Oct 2015 | MR04 | Satisfaction of charge 8 in full | |
26 Oct 2015 | MR04 | Satisfaction of charge 9 in full | |
28 May 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|