- Company Overview for JSS 2020 LIMITED (SC351610)
- Filing history for JSS 2020 LIMITED (SC351610)
- People for JSS 2020 LIMITED (SC351610)
- Charges for JSS 2020 LIMITED (SC351610)
- Insolvency for JSS 2020 LIMITED (SC351610)
- More for JSS 2020 LIMITED (SC351610)
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) |
---|---|---|---|
03 Oct 2023 | AM22(Scot) | Move from Administration case to Creditor's Voluntary Liquidation | |
10 May 2023 | AM10(Scot) | Administrator's progress report | |
10 Nov 2022 | AM10(Scot) | Administrator's progress report | |
17 Jun 2022 | AM19(Scot) | Notice of extension of period of Administration | |
09 May 2022 | AM10(Scot) | Administrator's progress report | |
18 Oct 2021 | AM10(Scot) | Administrator's progress report | |
08 Jun 2021 | AM19(Scot) | Notice of extension of period of Administration | |
17 May 2021 | AM10(Scot) | Administrator's progress report | |
22 Dec 2020 | MR04 | Satisfaction of charge SC3516100002 in full | |
09 Nov 2020 | AD01 | Registered office address changed from 6 Bon Accord Square Aberdeen AB11 6XU Scotland to Level 8 110 Queen Street Glasgow G1 3BX on 9 November 2020 | |
09 Nov 2020 | AM07(Scot) | Creditors’ decision on administrator’s proposals | |
16 Oct 2020 | AM03(Scot) | Notice of Administrator's proposal | |
15 Oct 2020 | AM01(Scot) | Appointment of an administrator | |
13 Oct 2020 | CERTNM |
Company name changed pressure test solutions LIMITED\certificate issued on 13/10/20
|
|
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 Sep 2019 | CS01 | Confirmation statement made on 31 August 2019 with no updates | |
10 Sep 2019 | AD01 | Registered office address changed from Unit 16 Denmore Industrial Estate Bridge of Don Aberdeen AB23 8JW to 6 Bon Accord Square Aberdeen AB11 6XU on 10 September 2019 | |
10 Sep 2019 | AP04 | Appointment of Blackadders Llp as a secretary on 10 September 2019 | |
10 Sep 2019 | TM02 | Termination of appointment of Plenderleath Runcie Llp as a secretary on 10 September 2019 | |
03 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Sep 2018 | AD02 | Register inspection address has been changed from 34 Albyn Place Aberdeen AB10 1FW United Kingdom to Anderson House 24 Rose Street Aberdeen AB10 1UA | |
04 Sep 2018 | CS01 | Confirmation statement made on 31 August 2018 with no updates | |
15 Feb 2018 | MR01 | Registration of charge SC3516100002, created on 8 February 2018 | |
15 Feb 2018 | MR04 | Satisfaction of charge SC3516100001 in full | |
07 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 |