- Company Overview for AUTOAPPROVAL AVANTI ELECTRONICS LIMITED (SC534989)
- Filing history for AUTOAPPROVAL AVANTI ELECTRONICS LIMITED (SC534989)
- People for AUTOAPPROVAL AVANTI ELECTRONICS LIMITED (SC534989)
- More for AUTOAPPROVAL AVANTI ELECTRONICS LIMITED (SC534989)
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) |
---|---|---|---|
13 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Aug 2018 | DS01 | Application to strike the company off the register | |
16 Aug 2018 | AD01 | Registered office address changed from 21/1 Douglas Crescent Edinburgh EH12 5BA United Kingdom to 101 Rose Street South Lane Edinburgh EH2 3JG on 16 August 2018 | |
16 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with updates | |
16 Aug 2018 | TM01 | Termination of appointment of Ian James Ferguson as a director on 15 August 2018 | |
16 Aug 2018 | PSC07 | Cessation of Ian James Ferguson as a person with significant control on 15 August 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 5 May 2018 with no updates | |
08 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
05 May 2017 | TM01 | Termination of appointment of Frances Taylor as a director on 5 May 2017 | |
05 May 2017 | AP01 | Appointment of Mr Ian James Ferguson as a director on 5 May 2017 | |
05 May 2017 | AP01 | Appointment of Mr David Carruthers as a director on 5 May 2017 | |
10 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-10
|