- Company Overview for CP OPS 241 LTD (SC437580)
- Filing history for CP OPS 241 LTD (SC437580)
- People for CP OPS 241 LTD (SC437580)
- More for CP OPS 241 LTD (SC437580)
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) |
---|---|---|---|
08 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Sep 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Aug 2021 | DS01 | Application to strike the company off the register | |
01 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Dec 2020 | CS01 | Confirmation statement made on 26 November 2020 with no updates | |
28 Feb 2020 | AD01 | Registered office address changed from C/O Cru Holdings Ltd Ground Floor, Marr House Beechwood Inverness IV2 3JJ Scotland to 8-9 Strothers Lane Inverness IV1 1LR on 28 February 2020 | |
12 Dec 2019 | CS01 | Confirmation statement made on 26 November 2019 with no updates | |
02 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Sep 2019 | CH01 | Director's details changed for Mr Scott Murray on 31 July 2019 | |
03 Sep 2019 | CH01 | Director's details changed for Mr Ken Loades on 31 July 2019 | |
03 Sep 2019 | AP01 | Appointment of Mr Grant Murray as a director on 31 July 2019 | |
27 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Dec 2018 | CS01 | Confirmation statement made on 26 November 2018 with no updates | |
07 Dec 2017 | CS01 | Confirmation statement made on 26 November 2017 with updates | |
26 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Dec 2016 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
20 Jul 2016 | AD01 | Registered office address changed from 10 Bank Street Inverness IV1 1QY to C/O Cru Holdings Ltd Ground Floor, Marr House Beechwood Inverness IV2 3JJ on 20 July 2016 | |
20 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Jan 2016 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2016-01-24
|
|
24 Jan 2016 | AD01 | Registered office address changed from 7 Poles Road Dornoch Sutherland IV25 3HP to 10 Bank Street Inverness IV1 1QY on 24 January 2016 | |
26 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 May 2015 | CERTNM |
Company name changed albar (N03) LTD\certificate issued on 26/05/15
|
|
19 Dec 2014 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
|