- Company Overview for AVENU (SCOTLAND) LTD (SC469142)
- Filing history for AVENU (SCOTLAND) LTD (SC469142)
- People for AVENU (SCOTLAND) LTD (SC469142)
- Charges for AVENU (SCOTLAND) LTD (SC469142)
- More for AVENU (SCOTLAND) LTD (SC469142)
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) |
---|---|---|---|
17 Jul 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Mar 2015 | DS01 | Application to strike the company off the register | |
30 Jan 2015 | TM01 | Termination of appointment of Nancy Janet Braid as a director on 15 January 2015 | |
14 Jan 2015 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
14 Jan 2015 | AP01 | Appointment of Ms Nancy Janet Braid as a director on 28 February 2014 | |
14 Jan 2015 | CH01 | Director's details changed for Mr Alan Groom on 28 February 2014 | |
14 Jan 2015 | AD01 | Registered office address changed from 44 Canniesburn Quadrant Bearsden Glasgow G61 1RW Scotland to C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG on 14 January 2015 | |
21 May 2014 | MR01 | Registration of charge 4691420001 | |
05 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-05
|