- Company Overview for 17.07 PROJECTS LIMITED (SC240636)
- Filing history for 17.07 PROJECTS LIMITED (SC240636)
- People for 17.07 PROJECTS LIMITED (SC240636)
- More for 17.07 PROJECTS LIMITED (SC240636)
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 Feb 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Nov 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Nov 2023 | DS01 | Application to strike the company off the register | |
18 Sep 2023 | PSC04 | Change of details for Mrs Joy Copeland as a person with significant control on 6 April 2022 | |
18 Sep 2023 | PSC04 | Change of details for Mr Michael Copeland as a person with significant control on 6 April 2022 | |
09 Jun 2023 | AA | Micro company accounts made up to 5 April 2023 | |
16 Dec 2022 | AA | Micro company accounts made up to 5 April 2022 | |
09 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with updates | |
20 Sep 2022 | AD01 | Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 20 September 2022 | |
17 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with no updates | |
15 Nov 2021 | AA | Micro company accounts made up to 5 April 2021 | |
18 Dec 2020 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
18 Dec 2020 | AA | Micro company accounts made up to 5 April 2020 | |
24 Dec 2019 | AA | Micro company accounts made up to 5 April 2019 | |
05 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
18 Nov 2019 | CH01 | Director's details changed for Michael Alexander Copeland on 1 March 2019 | |
18 Nov 2019 | CH03 | Secretary's details changed for Joy Copeland on 1 March 2019 | |
05 Feb 2019 | AD01 | Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 5 February 2019 | |
24 Dec 2018 | AA | Micro company accounts made up to 5 April 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
19 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with no updates | |
23 Nov 2017 | AA | Micro company accounts made up to 5 April 2017 | |
15 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 5 April 2016 | |
28 Dec 2015 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-28
|