- Company Overview for ASPECT RESIDENTIAL (LETTINGS) LTD. (SC425471)
- Filing history for ASPECT RESIDENTIAL (LETTINGS) LTD. (SC425471)
- People for ASPECT RESIDENTIAL (LETTINGS) LTD. (SC425471)
- More for ASPECT RESIDENTIAL (LETTINGS) LTD. (SC425471)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Sep 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Feb 2020 | DS01 | Application to strike the company off the register | |
12 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
05 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
10 Jan 2018 | PSC07 | Cessation of Alan Andrew Henderson as a person with significant control on 14 December 2017 | |
10 Jan 2018 | PSC07 | Cessation of Angela Theresa Henderson as a person with significant control on 14 December 2017 | |
10 Jan 2018 | PSC02 | Notification of Coulters Lettings Limited as a person with significant control on 14 December 2017 | |
10 Jan 2018 | AD01 | Registered office address changed from 28 Drumsheugh Gardens Edinburgh EH3 7RN to 32 North West Circus Place Edinburgh EH3 6TP on 10 January 2018 | |
10 Jan 2018 | TM01 | Termination of appointment of Angela Theresa Henderson as a director on 14 December 2017 | |
10 Jan 2018 | TM01 | Termination of appointment of Alan Andrew Henderson as a director on 14 December 2017 | |
10 Jan 2018 | AP01 | Appointment of Mr Marcus Paul Di Rollo as a director on 14 December 2017 | |
10 Jan 2018 | AP01 | Appointment of Mr Sam Thomas Paulo as a director on 14 December 2017 | |
28 Dec 2017 | AA01 | Current accounting period shortened from 31 July 2018 to 31 March 2018 | |
08 Nov 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
06 Nov 2017 | PSC04 | Change of details for Mrs Angela Theresa Henderson as a person with significant control on 6 November 2017 | |
06 Nov 2017 | CH01 | Director's details changed for Mr Alan Andrew Henderson on 6 November 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
18 Apr 2017 | AA01 | Current accounting period shortened from 31 October 2017 to 31 July 2017 | |
18 Apr 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
10 Aug 2016 | AAMD | Amended total exemption small company accounts made up to 31 October 2015 | |
27 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
23 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|