- Company Overview for ACERPARK LTD (SC549297)
- Filing history for ACERPARK LTD (SC549297)
- People for ACERPARK LTD (SC549297)
- Insolvency for ACERPARK LTD (SC549297)
- More for ACERPARK LTD (SC549297)
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
Statement of capital on 2016-11-02
|