- Company Overview for ABBEY WELL MARKETING LTD (SC405271)
- Filing history for ABBEY WELL MARKETING LTD (SC405271)
- People for ABBEY WELL MARKETING LTD (SC405271)
- More for ABBEY WELL MARKETING LTD (SC405271)
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) |
---|---|---|---|
14 Jan 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
24 Aug 2018 | CS01 | Confirmation statement made on 12 August 2018 with no updates | |
27 Jun 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
18 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2017 | CS01 | Confirmation statement made on 12 August 2017 with no updates | |
05 Jun 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
15 Jul 2016 | AA | Total exemption full accounts made up to 31 August 2015 | |
07 Oct 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
16 Jul 2015 | CERTNM |
Company name changed B2B cost reduction LTD\certificate issued on 16/07/15
|
|
13 Jul 2015 | AA | Total exemption full accounts made up to 31 August 2014 | |
19 Sep 2014 | CERTNM |
Company name changed aia scotland LTD\certificate issued on 19/09/14
|
|
18 Sep 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
03 Jun 2014 | AA | Total exemption full accounts made up to 31 August 2013 | |
04 Mar 2014 | AD01 | Registered office address changed from Basement - 1 226 St Vincent Street Glasgow G2 5RQ on 4 March 2014 | |
02 Dec 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
31 May 2013 | CERTNM |
Company name changed tryangle marketing LTD\certificate issued on 31/05/13
|
|
08 May 2013 | AD01 | Registered office address changed from 6 Allison Street Glasgow Lanarkshire G42 8NN on 8 May 2013 | |
11 Feb 2013 | AA | Total exemption full accounts made up to 31 August 2012 | |
17 Jan 2013 | TM02 | Termination of appointment of Christopher Calder as a secretary | |
13 Aug 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders | |
24 Aug 2011 | CH01 | Director's details changed for Ghazals Asghar on 16 August 2011 | |
12 Aug 2011 | NEWINC |
Incorporation
|