Advanced company searchLink opens in new window

ACERPARK LTD

Company number SC549297

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
11 Aug 2020 WU16(Scot) Court order for early dissolution in a winding-up by the court
19 Feb 2019 AD01 Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland to C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 19 February 2019
19 Feb 2019 CO4.2(Scot) Court order notice of winding up
19 Feb 2019 4.2(Scot) Notice of winding up order
21 Jan 2019 4.9(Scot) Appointment of a provisional liquidator
14 Jan 2019 AP01 Appointment of Mr Giuseppe Marini as a director on 14 January 2019
14 Jan 2019 TM01 Termination of appointment of Giulia Mirella Marini as a director on 14 January 2019
10 Nov 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2018 AA01 Previous accounting period extended from 30 November 2017 to 31 January 2018
25 Apr 2018 AD01 Registered office address changed from Canal House 2 Speirs Wharf Glasgow G4 9UG Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 25 April 2018
17 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
02 Nov 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-11-02
  • GBP 100