- Company Overview for AARDVARK CLEAR MINE LIMITED (SC080167)
- Filing history for AARDVARK CLEAR MINE LIMITED (SC080167)
- People for AARDVARK CLEAR MINE LIMITED (SC080167)
- Charges for AARDVARK CLEAR MINE LIMITED (SC080167)
- Insolvency for AARDVARK CLEAR MINE LIMITED (SC080167)
- More for AARDVARK CLEAR MINE LIMITED (SC080167)
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) |
---|---|---|---|
20 Jul 2023 | CS01 | Confirmation statement made on 20 July 2023 with updates | |
24 Nov 2022 | MR01 | Registration of charge SC0801670020, created on 6 November 2022 | |
12 Aug 2022 | CS01 | Confirmation statement made on 12 August 2022 with updates | |
12 Aug 2022 | PSC07 | Cessation of Russell Dolman as a person with significant control on 20 May 2022 | |
07 Jul 2022 | SH02 | Sub-division of shares on 20 June 2022 | |
07 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2022 | SH04 |
Sale or transfer of treasury shares. Treasury capital:
|
|
10 Jun 2022 | TM01 | Termination of appointment of Russell Dolman as a director on 20 May 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 18 March 2022 with no updates | |
10 Feb 2022 | AAMD | Amended micro company accounts made up to 31 December 2021 | |
21 Jan 2022 | AA | Micro company accounts made up to 31 December 2021 | |
20 Jul 2021 | AA | Micro company accounts made up to 31 December 2020 | |
18 Mar 2021 | CS01 | Confirmation statement made on 18 March 2021 with updates | |
18 Mar 2021 | SH02 | Consolidation of shares on 26 February 2021 | |
12 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2021 | SH08 | Change of share class name or designation | |
05 Jan 2021 | CS01 | Confirmation statement made on 30 March 2020 with updates | |
22 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
28 Feb 2020 | CS01 | Confirmation statement made on 28 February 2020 with updates | |
24 Jan 2020 | AD01 | Registered office address changed from 51 Newall Terrace Dumfries Scotland DG1 1LN United Kingdom to 51 Newall Terrace Dumfries DG1 1LN on 24 January 2020 | |
24 Jan 2020 | AD01 | Registered office address changed from 23 George Street 23 George Street Dumfries DG1 1EA Scotland to 51 Newall Terrace Dumfries DG1 1LN on 24 January 2020 | |
24 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Dec 2019 | AA01 | Current accounting period shortened from 31 March 2020 to 31 December 2019 | |
05 Dec 2019 | MR01 | Registration of charge SC0801670019, created on 21 November 2019 |