- Company Overview for CHOOCH LIMITED (SC236019)
- Filing history for CHOOCH LIMITED (SC236019)
- People for CHOOCH LIMITED (SC236019)
- More for CHOOCH LIMITED (SC236019)
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) |
---|---|---|---|
06 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Aug 2018 | DS01 | Application to strike the company off the register | |
19 Jun 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
30 Aug 2017 | CS01 | Confirmation statement made on 28 August 2017 with updates | |
08 May 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
05 Oct 2016 | AD01 | Registered office address changed from 135 - 137 Hardgate Aberdeen Grampian AB11 6XQ to 51 Chapel Street Aberdeen AB10 1SS on 5 October 2016 | |
09 Sep 2016 | CS01 | Confirmation statement made on 28 August 2016 with updates | |
25 Apr 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
04 Sep 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
28 May 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
15 May 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
17 Oct 2013 | AR01 |
Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
23 Sep 2012 | AA | Accounts for a dormant company made up to 31 August 2012 | |
23 Sep 2012 | AR01 | Annual return made up to 28 August 2012 with full list of shareholders | |
07 Sep 2011 | AA | Total exemption small company accounts made up to 31 August 2011 | |
07 Sep 2011 | AR01 | Annual return made up to 28 August 2011 with full list of shareholders | |
07 Sep 2011 | CH01 | Director's details changed for Elizabeth Mcguire on 1 May 2011 | |
07 Sep 2011 | CH01 | Director's details changed for Robert Douglas Mcguire on 1 May 2011 | |
07 Sep 2011 | CH03 | Secretary's details changed for Elizabeth Mcguire on 1 May 2011 | |
07 Sep 2010 | AR01 | Annual return made up to 28 August 2010 with full list of shareholders | |
07 Sep 2010 | AD01 | Registered office address changed from North Kirkton House, St. Fergus Peterhead Aberdeenshire AB42 3EN on 7 September 2010 | |
07 Sep 2010 | CH01 | Director's details changed for Elizabeth Mcguire on 1 October 2009 | |
07 Sep 2010 | AA | Accounts for a dormant company made up to 31 August 2010 |