- Company Overview for AJD STUDIOS LIMITED (SC097841)
- Filing history for AJD STUDIOS LIMITED (SC097841)
- People for AJD STUDIOS LIMITED (SC097841)
- Charges for AJD STUDIOS LIMITED (SC097841)
- Insolvency for AJD STUDIOS LIMITED (SC097841)
- More for AJD STUDIOS LIMITED (SC097841)
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) |
---|---|---|---|
08 Oct 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jul 2013 | 2.26B(Scot) | Notice of move from Administration to Dissolution | |
14 Feb 2013 | 2.20B(Scot) | Administrator's progress report | |
10 Dec 2012 | 2.22B(Scot) | Notice of extension of period of Administration | |
20 Aug 2012 | 2.20B(Scot) | Administrator's progress report | |
20 Mar 2012 | 2.16BZ(Scot) | Statement of administrator's deemed proposal | |
01 Mar 2012 | 2.16B(Scot) | Statement of administrator's proposal | |
17 Feb 2012 | 2.15B(Scot) | Statement of affairs with form 2.13B(Scot) | |
17 Jan 2012 | 2.11B(Scot) | Appointment of an administrator | |
12 Jan 2012 | AD01 | Registered office address changed from C/O Kerr & Barrie 250 West George Street Glasgow G2 4QY on 12 January 2012 | |
16 Dec 2011 | CERTNM |
Company name changed applejak design LIMITED\certificate issued on 16/12/11
|
|
04 Mar 2011 | AA | Accounts for a small company made up to 31 October 2010 | |
05 Jan 2011 | AR01 |
Annual return made up to 31 December 2010 with full list of shareholders
Statement of capital on 2011-01-05
|
|
05 Jan 2011 | CH01 | Director's details changed for Mr William Alasdair Lindsay on 1 December 2010 | |
27 Apr 2010 | AA | Accounts for a small company made up to 31 October 2009 | |
05 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
12 May 2009 | AA | Accounts for a small company made up to 31 October 2008 | |
04 Jan 2009 | 363a | Return made up to 31/12/08; full list of members | |
04 Jan 2009 | 288c | Secretary's Change of Particulars / margaret manson / 01/06/2008 / HouseName/Number was: , now: 250; Street was: 53 bothwell street, now: west george street; Post Code was: G2 6TA, now: G2 4QY; Country was: , now: united kingdom | |
05 Jun 2008 | 287 | Registered office changed on 05/06/2008 from kerr barrie 53 bothwell street glasgow G2 6TA | |
08 Feb 2008 | AA | Accounts for a small company made up to 31 October 2007 | |
07 Jan 2008 | 363a | Return made up to 31/12/07; full list of members | |
13 Feb 2007 | AA | Accounts for a small company made up to 31 October 2006 | |
12 Jan 2007 | 363a | Return made up to 31/12/06; full list of members | |
15 May 2006 | 410(Scot) | Partic of mort/charge * |