- Company Overview for AYONOR LIMITED (SC447760)
- Filing history for AYONOR LIMITED (SC447760)
- People for AYONOR LIMITED (SC447760)
- More for AYONOR LIMITED (SC447760)
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
|
|
11 Dec 2015 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
04 Nov 2015 | CERTNM |
Company name changed ayonor steel buildings LIMITED\certificate issued on 04/11/15
|
|
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
|
|
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
|