- Company Overview for NANOTERA SCOTLAND LIMITED (SC542526)
- Filing history for NANOTERA SCOTLAND LIMITED (SC542526)
- People for NANOTERA SCOTLAND LIMITED (SC542526)
- More for NANOTERA SCOTLAND LIMITED (SC542526)
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) |
---|---|---|---|
24 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Sep 2019 | DS01 | Application to strike the company off the register | |
28 May 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with no updates | |
09 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
25 Sep 2017 | CS01 | Confirmation statement made on 10 August 2017 with updates | |
25 Sep 2017 | TM01 | Termination of appointment of Haydar Alper Kömürcü as a director on 1 July 2017 | |
25 Sep 2017 | TM01 | Termination of appointment of Johannes Alois Kerschbaumer as a director on 1 November 2016 | |
27 Oct 2016 | CH01 | Director's details changed for Mr Turker Ozan on 18 October 2016 | |
27 Oct 2016 | CH01 | Director's details changed for Mr Keith Allan on 18 October 2016 | |
27 Oct 2016 | CH03 | Secretary's details changed for Mr Keith Allan on 18 August 2016 | |
22 Aug 2016 | AP01 | Appointment of Mr Haydar Alper Kömürcü as a director on 18 August 2016 | |
22 Aug 2016 | AP01 | Appointment of Mr Johannes Alois Kerschbaumer as a director on 18 August 2016 | |
22 Aug 2016 | AD01 | Registered office address changed from 24 Glenorchil Cresent Auchterarder PH3 1PY Scotland to 24 Glenorchil Crescent Auchterarder PH3 1PY on 22 August 2016 | |
11 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-11
|