- Company Overview for AGRIPA NU-VISION LIMITED (SC320217)
- Filing history for AGRIPA NU-VISION LIMITED (SC320217)
- People for AGRIPA NU-VISION LIMITED (SC320217)
- Charges for AGRIPA NU-VISION LIMITED (SC320217)
- Insolvency for AGRIPA NU-VISION LIMITED (SC320217)
- More for AGRIPA NU-VISION LIMITED (SC320217)
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) |
---|---|---|---|
04 Apr 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Nov 2020 | AD01 | Registered office address changed from 4 Atlantic Quay, 70 York Street Glasgow G2 8JX to 5 Carlaverock Road Newlands Glasgow Lanarkshire G43 2SA on 10 November 2020 | |
30 Oct 2020 | OC-DV | Order of court - dissolution void | |
17 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Oct 2017 | 2.26B(Scot) | Notice of move from Administration to Dissolution | |
01 Jun 2017 | 2.20B(Scot) | Administrator's progress report | |
12 Apr 2017 | 2.22B(Scot) | Notice of extension of period of Administration | |
05 Dec 2016 | 2.20B(Scot) | Administrator's progress report | |
03 Oct 2016 | 2.15B(Scot) | Statement of affairs with form 2.13B(Scot) | |
05 Jul 2016 | 2.16BZ(Scot) | Statement of administrator's deemed proposal | |
17 Jun 2016 | 2.16B(Scot) | Statement of administrator's proposal | |
05 May 2016 | 2.11B(Scot) | Appointment of an administrator | |
29 Apr 2016 | AD01 | Registered office address changed from 60 Fifty Pitches Place Cardonald Business Park Glasgow G51 4GA Scotland to 4 Atlantic Quay, 70 York Street Glasgow G2 8JX on 29 April 2016 | |
12 Apr 2016 | RP04 | Second filing of TM01 previously delivered to Companies House | |
08 Apr 2016 | TM01 |
Termination of appointment of David Anthony Pitt as a director on 8 April 2016
|
|
30 Mar 2016 | TM01 | Termination of appointment of Edward Brian Mcguigan as a director on 7 March 2016 | |
29 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
14 Oct 2015 | MR01 | Registration of charge SC3202170002, created on 7 October 2015 | |
24 Jun 2015 | SH03 | Purchase of own shares. | |
19 Jun 2015 | SH06 |
Cancellation of shares. Statement of capital on 1 June 2015
|
|
26 May 2015 | AD01 | Registered office address changed from 43 Colquhoun Avenue Hillington Park Glasgow G52 4BN to 60 Fifty Pitches Place Cardonald Business Park Glasgow G51 4GA on 26 May 2015 | |
11 May 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
11 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
27 May 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
|