- Company Overview for EFFERVESCENT VENUES LTD (SC485794)
- Filing history for EFFERVESCENT VENUES LTD (SC485794)
- People for EFFERVESCENT VENUES LTD (SC485794)
- Insolvency for EFFERVESCENT VENUES LTD (SC485794)
- More for EFFERVESCENT VENUES LTD (SC485794)
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) |
---|---|---|---|
04 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Dec 2020 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
04 Oct 2016 | CO4.2(Scot) | Court order notice of winding up | |
04 Oct 2016 | 4.2(Scot) | Notice of winding up order | |
29 Sep 2016 | AD01 | Registered office address changed from Davidson Accounting Craigshaw Crescent West Tullos Industrial Estate Aberdeen AB12 3AW Scotland to 64 Allardice Street Stonehaven AB39 2AA on 29 September 2016 | |
20 Aug 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
11 May 2016 | AP01 | Appointment of Mr Duncan Hamish Edward Kerr as a director on 12 September 2015 | |
24 Mar 2016 | TM01 | Termination of appointment of Russell Davidson as a director on 23 March 2016 | |
06 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2016 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2016-02-04
|
|
04 Feb 2016 | AD01 | Registered office address changed from 1 Diamond Street Aberdeen Aberdeenshire AB10 1QU Scotland to Davidson Accounting Craigshaw Crescent West Tullos Industrial Estate Aberdeen AB12 3AW on 4 February 2016 | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-03
|