- Company Overview for XY REALISATIONS 01 LIMITED (SC334160)
- Filing history for XY REALISATIONS 01 LIMITED (SC334160)
- People for XY REALISATIONS 01 LIMITED (SC334160)
- More for XY REALISATIONS 01 LIMITED (SC334160)
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) |
---|---|---|---|
20 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Mar 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jan 2016 | DS01 | Application to strike the company off the register | |
07 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Dec 2015 | TM01 | Termination of appointment of Alexander Dargai Burns as a director on 8 February 2015 | |
02 Dec 2015 | AP01 | Appointment of Miss Jillian Victoria Burns as a director on 8 February 2015 | |
15 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
11 Feb 2014 | MISC |
RT01
|
|
26 Nov 2013 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
11 Nov 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
09 Jan 2013 | CH04 | Secretary's details changed for Meston Reid & Co on 12 November 2012 | |
12 Dec 2012 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders | |
11 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Nov 2011 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders | |
04 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
06 Dec 2010 | AR01 | Annual return made up to 20 November 2010 with full list of shareholders | |
16 Aug 2010 | AD01 | Registered office address changed from 192 Holburn Street Aberdeen AB10 6DA Scotland on 16 August 2010 | |
05 Aug 2010 | AD01 | Registered office address changed from 12 Carden Place Aberdeen AB10 1UR on 5 August 2010 | |
05 Aug 2010 | AA01 | Previous accounting period extended from 30 November 2009 to 31 March 2010 | |
05 Jan 2010 | DS02 | Withdraw the company strike off application | |
11 Dec 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Dec 2009 | AR01 | Annual return made up to 20 November 2009 with full list of shareholders |