- Company Overview for REJUVEN8 REPAIRS LIMITED (SC540394)
- Filing history for REJUVEN8 REPAIRS LIMITED (SC540394)
- People for REJUVEN8 REPAIRS LIMITED (SC540394)
- More for REJUVEN8 REPAIRS LIMITED (SC540394)
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 Jan 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2020 | CS01 | Confirmation statement made on 14 July 2020 with no updates | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 14 July 2019 with no updates | |
18 Mar 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
14 Jul 2018 | CS01 | Confirmation statement made on 14 July 2018 with no updates | |
25 Jun 2018 | CH04 | Secretary's details changed for Infinity Secretaries Limited on 25 June 2018 | |
25 Jun 2018 | AD01 | Registered office address changed from 37 Albert Street Aberdeen AB25 1XU Scotland to 5 Carden Place Carden Place Aberdeen AB10 1UT on 25 June 2018 | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 14 July 2017 with updates | |
14 Jul 2017 | PSC01 | Notification of Gordie Wallace as a person with significant control on 15 July 2016 | |
14 Jul 2017 | PSC07 | Cessation of Simon Cowie as a person with significant control on 15 July 2016 | |
23 Jul 2016 | TM01 | Termination of appointment of Simon Cowie as a director on 15 July 2016 | |
23 Jul 2016 | AP01 | Appointment of Gordie Wallace as a director on 15 July 2016 | |
15 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-15
|