- Company Overview for SHARVEDDA PLANNING SERVICES LTD (SC260919)
- Filing history for SHARVEDDA PLANNING SERVICES LTD (SC260919)
- People for SHARVEDDA PLANNING SERVICES LTD (SC260919)
- More for SHARVEDDA PLANNING SERVICES LTD (SC260919)
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) |
---|---|---|---|
28 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Mar 2019 | DS01 | Application to strike the company off the register | |
17 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with no updates | |
10 Dec 2018 | AA | Micro company accounts made up to 5 April 2018 | |
13 Jun 2018 | AD01 | Registered office address changed from 6 Albert Street Aberdeen AB25 1XQ to 4 Rubislaw Terrace Aberdeen AB10 1XE on 13 June 2018 | |
19 Dec 2017 | AA | Micro company accounts made up to 5 April 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 3 December 2017 with no updates | |
12 Dec 2016 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
12 Dec 2016 | AA | Total exemption small company accounts made up to 5 April 2016 | |
04 Dec 2015 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
23 Nov 2015 | AA | Micro company accounts made up to 5 April 2015 | |
18 Mar 2015 | AD01 | Registered office address changed from R&a House Woodburn Road Blackburn Aberdeen AB21 0PS to 6 Albert Street Aberdeen AB25 1XQ on 18 March 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-02-23
|
|
25 Nov 2014 | AA | Micro company accounts made up to 5 April 2014 | |
10 Jan 2014 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
05 Dec 2013 | AA | Total exemption small company accounts made up to 5 April 2013 | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 5 April 2012 | |
03 Dec 2012 | AR01 | Annual return made up to 3 December 2012 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 5 April 2011 | |
29 Dec 2011 | AR01 | Annual return made up to 16 December 2011 with full list of shareholders | |
20 May 2011 | CH01 | Director's details changed for Malcolm Sinclair on 25 April 2011 | |
20 May 2011 | TM02 | Termination of appointment of Grant Smith Law Practice as a secretary | |
20 May 2011 | AD01 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 20 May 2011 | |
06 Jan 2011 | AR01 | Annual return made up to 16 December 2010 with full list of shareholders |