BREAKOUT ESCAPE GAMES INVERNESS LIMITED
Company number SC504440
- Company Overview for BREAKOUT ESCAPE GAMES INVERNESS LIMITED (SC504440)
- Filing history for BREAKOUT ESCAPE GAMES INVERNESS LIMITED (SC504440)
- People for BREAKOUT ESCAPE GAMES INVERNESS LIMITED (SC504440)
- More for BREAKOUT ESCAPE GAMES INVERNESS LIMITED (SC504440)
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) |
---|---|---|---|
23 Feb 2024 | CS01 | Confirmation statement made on 27 April 2023 with updates | |
23 Feb 2024 | PSC07 | Cessation of Hollie Michelle Kelly as a person with significant control on 23 February 2024 | |
22 Mar 2023 | CS01 | Confirmation statement made on 27 April 2022 with no updates | |
14 Feb 2023 | AA | Micro company accounts made up to 31 October 2021 | |
24 Jan 2022 | AA01 | Previous accounting period extended from 30 April 2021 to 31 October 2021 | |
16 Nov 2021 | CS01 | Confirmation statement made on 27 April 2021 with updates | |
16 Nov 2021 | AD01 | Registered office address changed from 1 Manse Croft Strachan Aberdeenshire AB31 6NN Scotland to 2 Durward Gardens Kincardine O'neil Aboyne AB34 5BZ on 16 November 2021 | |
26 Jun 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jun 2021 | DS01 | Application to strike the company off the register | |
30 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
13 Jul 2020 | CS01 | Confirmation statement made on 27 April 2020 with updates | |
13 Jul 2020 | AD01 | Registered office address changed from Knappach Toll Steading Knappch Toll Steading Banchory Aberdeenshire AB31 6JS Scotland to 1 Manse Croft Strachan Aberdeenshire AB31 6NN on 13 July 2020 | |
04 Feb 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
27 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jul 2019 | CS01 | Confirmation statement made on 27 April 2019 with updates | |
23 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 27 April 2018 with no updates | |
19 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
16 Nov 2017 | AD01 | Registered office address changed from Torridon Innermarkie Wynd Torphins Aberdeenshire AB31 4HF Scotland to Knappach Toll Steading Knappch Toll Steading Banchory Aberdeenshire AB31 6JS on 16 November 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
27 Apr 2017 | AD01 | Registered office address changed from 24 Pitmurchie Road Kincardine O'neil Aboyne Aberdeenshire AB34 5BF United Kingdom to Torridon Innermarkie Wynd Torphins Aberdeenshire AB31 4HF on 27 April 2017 | |
18 Aug 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-06-22
|