Advanced company searchLink opens in new window

AYONOR LIMITED

Company number SC447760

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 May 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Mar 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2020 CS01 Confirmation statement made on 11 December 2018 with no updates
13 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
13 Jan 2020 CS01 Confirmation statement made on 11 December 2017 with no updates
13 Jan 2020 AA Accounts for a dormant company made up to 30 April 2018
13 Jan 2020 AA Accounts for a dormant company made up to 30 April 2017
13 Jan 2020 CS01 Confirmation statement made on 11 December 2016 with updates
13 Jan 2020 PSC01 Notification of Jonathan Mark Courtney Jr as a person with significant control on 6 April 2016
06 Apr 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
22 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
14 Dec 2015 CERTNM Company name changed kapowski doodle creative LTD\certificate issued on 14/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-11
11 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
04 Nov 2015 CERTNM Company name changed ayonor steel buildings LIMITED\certificate issued on 04/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-03
03 Nov 2015 CH01 Director's details changed for Mr Junior Courtney on 3 August 2015
14 Jul 2015 TM01 Termination of appointment of Mark Courtney as a director on 14 July 2015
02 Jun 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
16 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
30 Jan 2015 AD01 Registered office address changed from Tax Matters 23 Seafield Road Inverness Highland IV1 1SG to 272 Bath Street Glasgow G2 4JR on 30 January 2015
26 Jan 2015 AP01 Appointment of Junior Courtney as a director on 19 January 2015
23 Jan 2015 CERTNM Company name changed filscot (inverness) LTD\certificate issued on 23/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-19