- Company Overview for ABIS INSIGHT LTD (SC430727)
- Filing history for ABIS INSIGHT LTD (SC430727)
- People for ABIS INSIGHT LTD (SC430727)
- More for ABIS INSIGHT LTD (SC430727)
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) |
---|---|---|---|
27 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jul 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2017 | AD01 | Registered office address changed from 15 Golden Square Aberdeen AB10 1WF Scotland to 59 Palmerston Road Paragon House Aberdeen AB11 5QP on 4 July 2017 | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
23 May 2017 | RESOLUTIONS |
Resolutions
|
|
16 May 2017 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2017 | AD01 | Registered office address changed from Westpoint House Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FJ to 15 Golden Square Aberdeen AB10 1WF on 18 January 2017 | |
02 Dec 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
17 Jun 2016 | CERTNM |
Company name changed abis projects LIMITED\certificate issued on 17/06/16
|
|
17 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
30 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
01 Dec 2015 | TM01 | Termination of appointment of Andrew Neil Sutherland as a director on 1 December 2015 | |
31 Aug 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-31
|
|
25 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
13 Sep 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-13
|
|
01 Sep 2014 | AD01 | Registered office address changed from 2 Abbotshall Drive, Cults Aberdeen AB15 9JD Scotland to Westpoint House Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FJ on 1 September 2014 | |
24 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
10 Feb 2014 | TM01 | Termination of appointment of Lindsay Sutherland as a director | |
16 Jan 2014 | AP01 | Appointment of Mr Francis Kiernan as a director | |
29 Aug 2013 | AR01 |
Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
|
|
29 Aug 2013 | TM01 | Termination of appointment of Peter Diack as a director | |
20 Aug 2012 | NEWINC | Incorporation |