- Company Overview for ADIDIT LIMITED (SC543669)
- Filing history for ADIDIT LIMITED (SC543669)
- People for ADIDIT LIMITED (SC543669)
- More for ADIDIT LIMITED (SC543669)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jun 2020 | DS01 | Application to strike the company off the register | |
23 Aug 2019 | CS01 | Confirmation statement made on 23 August 2019 with no updates | |
12 Jul 2019 | AD01 | Registered office address changed from 6/3, Turnberry House, 175 West George Street Glasgow G2 2LB Scotland to 4th Floor Forsyth House 5 Renfield Street Glasgow G2 5EZ on 12 July 2019 | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
15 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2019 | CS01 | Confirmation statement made on 23 August 2018 with updates | |
12 Jan 2019 | PSC01 | Notification of Grant Murray Fraser as a person with significant control on 26 July 2018 | |
12 Jan 2019 | PSC05 | Change of details for Digitonic Ltd as a person with significant control on 26 July 2018 | |
11 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 26 July 2018
|
|
11 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2019 | SH03 | Purchase of own shares. | |
13 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
06 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2017 | TM01 | Termination of appointment of Craig Stewart Bartholomew as a director on 5 December 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 23 August 2017 with updates | |
21 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2016 | AP01 | Appointment of Mr Stuart David Mcleod as a director on 24 August 2016 | |
29 Aug 2016 | AP01 | Appointment of Mr Craig Stewart Bartholomew as a director on 24 August 2016 | |
29 Aug 2016 | AP01 | Appointment of Ms Lynsey Cameron as a director on 24 August 2016 | |
24 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-24
|