- Company Overview for ABERCROMBIE LIMITED (SC365484)
- Filing history for ABERCROMBIE LIMITED (SC365484)
- People for ABERCROMBIE LIMITED (SC365484)
- More for ABERCROMBIE LIMITED (SC365484)
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 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Oct 2014 | DS01 | Application to strike the company off the register | |
16 Jun 2014 | AD01 | Registered office address changed from 10 Canniesburn Drive Bearsden Glasgow East Dunbartonshire G61 1BE Uk on 16 June 2014 | |
12 Mar 2014 | AA | Accounts made up to 31 December 2013 | |
18 Sep 2013 | AR01 |
Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
|
|
18 Jun 2013 | AA | Accounts made up to 31 December 2012 | |
17 Sep 2012 | AR01 | Annual return made up to 14 September 2012 with full list of shareholders | |
29 Jul 2012 | AA01 | Current accounting period extended from 30 September 2012 to 31 December 2012 | |
18 Jun 2012 | AA | Accounts made up to 30 September 2011 | |
14 Sep 2011 | AR01 | Annual return made up to 14 September 2011 with full list of shareholders | |
14 Sep 2011 | CH01 | Director's details changed for Colin Robert Abercrombie on 14 September 2011 | |
14 Sep 2011 | CH01 | Director's details changed for Christine Frances Abercrombie on 14 September 2011 | |
19 Apr 2011 | AA | Accounts made up to 30 September 2010 | |
23 Sep 2010 | AR01 | Annual return made up to 14 September 2010 with full list of shareholders | |
23 Sep 2010 | CH01 | Director's details changed for Christine Abercrombie on 14 September 2010 | |
14 Sep 2009 | NEWINC | Incorporation |