- Company Overview for ADVANCED SPORTS CAR HIRE LTD. (SC306198)
- Filing history for ADVANCED SPORTS CAR HIRE LTD. (SC306198)
- People for ADVANCED SPORTS CAR HIRE LTD. (SC306198)
- Charges for ADVANCED SPORTS CAR HIRE LTD. (SC306198)
- More for ADVANCED SPORTS CAR HIRE LTD. (SC306198)
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) |
---|---|---|---|
15 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Dec 2015 | DS01 | Application to strike the company off the register | |
27 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
02 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
06 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
21 May 2014 | AD01 | Registered office address changed from Units 15 & 17 West Gorgie Parks Edinburgh EH14 1UT on 21 May 2014 | |
17 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
14 Oct 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
|
|
14 Oct 2013 | CH01 | Director's details changed for Mr Andrew Thomas Gordon on 1 August 2013 | |
14 Oct 2013 | CH03 | Secretary's details changed for Mr Andrew Thomas Gordon on 1 August 2013 | |
12 Oct 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
11 Sep 2012 | AR01 | Annual return made up to 1 August 2012 with full list of shareholders | |
11 Sep 2012 | CH01 | Director's details changed for Joshua Welensky on 11 September 2012 | |
02 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
15 Aug 2011 | AR01 | Annual return made up to 1 August 2011 with full list of shareholders | |
27 Jul 2011 | AD01 | Registered office address changed from No 2 Old Engine House Station Road Musselburgh Midlothian EH21 7PQ on 27 July 2011 | |
02 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
02 Aug 2010 | AR01 | Annual return made up to 1 August 2010 with full list of shareholders | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
07 Aug 2009 | 363a | Return made up to 01/08/09; full list of members | |
01 May 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
12 Sep 2008 | 363a | Return made up to 01/08/08; full list of members | |
02 Jun 2008 | AA | Accounts for a dormant company made up to 30 April 2007 | |
02 Jun 2008 | 225 | Accounting reference date shortened from 31/08/2007 to 30/04/2007 |