- Company Overview for ALBION INTERACTIVE SOLUTIONS LIMITED (SC427418)
- Filing history for ALBION INTERACTIVE SOLUTIONS LIMITED (SC427418)
- People for ALBION INTERACTIVE SOLUTIONS LIMITED (SC427418)
- More for ALBION INTERACTIVE SOLUTIONS LIMITED (SC427418)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Nov 2020 | DS01 | Application to strike the company off the register | |
03 Aug 2020 | AA | Accounts for a dormant company made up to 30 June 2020 | |
10 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with no updates | |
06 Dec 2019 | CS01 | Confirmation statement made on 2 July 2019 with no updates | |
06 Dec 2019 | CS01 | Confirmation statement made on 2 July 2018 with updates | |
27 Nov 2019 | PSC07 | Cessation of Paul Roderick Nicolson as a person with significant control on 18 July 2017 | |
16 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Nov 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
15 Nov 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
15 Nov 2019 | AA | Micro company accounts made up to 30 June 2017 | |
09 Nov 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
28 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2017 | TM01 | Termination of appointment of Paul Roderick Nicolson as a director on 18 July 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 2 July 2017 with no updates | |
03 May 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
23 Nov 2016 | AD01 | Registered office address changed from Unit 3 Elm Court Cavalry Park Peebles EH45 9BU to 39 Main Street Symington Biggar ML12 6LL on 23 November 2016 | |
08 Jul 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
05 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
29 May 2015 | AD01 | Registered office address changed from 113 st. Johns Road Edinburgh EH12 7SB to Unit 3 Elm Court Cavalry Park Peebles EH45 9BU on 29 May 2015 | |
27 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 |