- Company Overview for TEAM ASCARI LIMITED (SC203562)
- Filing history for TEAM ASCARI LIMITED (SC203562)
- People for TEAM ASCARI LIMITED (SC203562)
- Charges for TEAM ASCARI LIMITED (SC203562)
- More for TEAM ASCARI LIMITED (SC203562)
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) |
---|---|---|---|
04 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with no updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
27 Jun 2018 | AD01 | Registered office address changed from C/O Infinity Tax Limited 37 Albert Street Aberdeen AB25 1XU to 5 Carden Place Aberdeen AB10 1UT on 27 June 2018 | |
29 Jan 2018 | AP01 | Appointment of Mr Paul Emmanuel O'neill as a director on 18 January 2018 | |
29 Jan 2018 | TM01 | Termination of appointment of Bruce Mark Currie as a director on 18 January 2018 | |
05 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with no updates | |
31 Oct 2017 | PSC01 | Notification of Klaas Johannes Zwart as a person with significant control on 11 September 2017 | |
31 Oct 2017 | PSC07 | Cessation of Martin Peter Fekkes as a person with significant control on 11 September 2017 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
05 Jul 2017 | TM01 | Termination of appointment of Jacqueline Marguerite Le Noury as a director on 30 June 2017 | |
04 Jul 2017 | AP01 | Appointment of Mr Adrian Relph as a director on 30 June 2017 | |
04 Jul 2017 | TM01 | Termination of appointment of David Alan Rowlinson as a director on 30 June 2017 | |
08 Dec 2016 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
19 Oct 2016 | AP01 | Appointment of Mr David Alan Rowlinson as a director on 18 October 2016 | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
07 Dec 2015 | AD02 | Register inspection address has been changed from 16 a Bon Accord Square Aberdeen AB11 6DJ Scotland to C/O Infinity Tax Limited 37 Albert Street Aberdeen AB25 1XU | |
05 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Dec 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2015 | AD01 | Registered office address changed from C/O Accord Tax & Accountancy Limited 16a Bon Accord Square Aberdeen AB11 6DJ to C/O Infinity Tax Limited 37 Albert Street Aberdeen AB25 1XU on 11 September 2015 | |
04 Dec 2014 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
04 Dec 2014 | AD02 | Register inspection address has been changed from 12-16 Albyn Place Aberdeen AB10 1PS to 16 a Bon Accord Square Aberdeen AB11 6DJ | |
13 Nov 2014 | TM02 | Termination of appointment of Weighbridge Trust Administration Limited as a secretary on 19 September 2014 | |
13 Nov 2014 | AP01 | Appointment of Mr Bruce Mark Currie as a director on 19 September 2014 |