Advanced company searchLink opens in new window

NEMESIS NIGHTCLUBS LTD

Company number SC311518

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Feb 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2014 AD01 Registered office address changed from 5 High Street Inverurie Aberdeenshire AB51 3QA on 23 April 2014
09 Apr 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
15 Oct 2013 AR01 Annual return made up to 6 November 2012 with full list of shareholders
15 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
14 Oct 2013 AR01 Annual return made up to 6 November 2011 with full list of shareholders
11 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2013 AD01 Registered office address changed from 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland on 2 July 2013
20 Jun 2013 AA Total exemption full accounts made up to 30 November 2010
20 Jun 2013 AA Total exemption full accounts made up to 30 November 2009
15 May 2013 TM02 Termination of appointment of James and George Collie as a secretary on 15 May 2013
27 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
16 May 2011 TM01 Termination of appointment of Stuart Walls as a director
11 Dec 2010 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2010 AR01 Annual return made up to 6 November 2010 with full list of shareholders
26 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2010 CH01 Director's details changed for Mr John Wemyss on 1 September 2010
18 Feb 2010 AA Accounts made up to 30 November 2008
16 Nov 2009 AR01 Annual return made up to 6 November 2009 with full list of shareholders