- Company Overview for PACIFIC SHELF 1753 LIMITED (SC461935)
- Filing history for PACIFIC SHELF 1753 LIMITED (SC461935)
- People for PACIFIC SHELF 1753 LIMITED (SC461935)
- More for PACIFIC SHELF 1753 LIMITED (SC461935)
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) |
---|---|---|---|
29 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Oct 2020 | DS01 | Application to strike the company off the register | |
30 Dec 2019 | AA | Accounts for a dormant company made up to 5 April 2019 | |
29 Oct 2019 | RP04AP01 | Second filing for the appointment of Mr Alan John Young as a director | |
22 Oct 2019 | CS01 | Confirmation statement made on 21 October 2019 with no updates | |
17 Sep 2019 | AP01 | Appointment of Mr Peter Joseph Cummings as a director on 3 September 2019 | |
17 Sep 2019 | AP01 |
Appointment of Mr Alan John Young as a director on 3 September 2019
|
|
17 Sep 2019 | AP01 | Appointment of Mrs Sharon Seales as a director on 3 September 2019 | |
27 Dec 2018 | AA | Accounts for a dormant company made up to 5 April 2018 | |
24 Oct 2018 | CS01 | Confirmation statement made on 21 October 2018 with no updates | |
03 Jan 2018 | AA | Accounts for a dormant company made up to 5 April 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 21 October 2017 with no updates | |
04 Jan 2017 | AA | Accounts for a dormant company made up to 5 April 2016 | |
27 Oct 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
13 Nov 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
22 Jul 2015 | AA | Accounts for a dormant company made up to 5 April 2015 | |
24 Nov 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
05 Feb 2014 | AA01 | Current accounting period extended from 31 October 2014 to 5 April 2015 | |
27 Nov 2013 | AD01 | Registered office address changed from 13 Queens Road Aberdeen AB15 4YL on 27 November 2013 | |
26 Nov 2013 | TM01 | Termination of appointment of Pinsent Masons Director Limited as a director | |
26 Nov 2013 | TM02 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary | |
26 Nov 2013 | TM01 | Termination of appointment of David Mcewing as a director | |
26 Nov 2013 | AP03 | Appointment of Kirsty Elizabeth Murray as a secretary | |
26 Nov 2013 | AP01 | Appointment of James Cairns Mcmahon as a director |