- Company Overview for AVVOS LIMITED (SC557493)
- Filing history for AVVOS LIMITED (SC557493)
- People for AVVOS LIMITED (SC557493)
- More for AVVOS LIMITED (SC557493)
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) |
---|---|---|---|
31 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 May 2018 | DS01 | Application to strike the company off the register | |
23 Mar 2018 | TM01 | Termination of appointment of Jason Alexander Fraser as a director on 23 March 2018 | |
23 Mar 2018 | TM01 | Termination of appointment of Peter John Body as a director on 23 March 2018 | |
23 Mar 2018 | PSC07 | Cessation of Peter John Body as a person with significant control on 23 March 2018 | |
23 Mar 2018 | AD01 | Registered office address changed from Bower Workshops Bower Wick KW1 4TL to C/O Blackhouse Studio Ltd Aberdeen Suite, Castle House Fairways Business Park Inverness IV2 6AA on 23 March 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
13 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2017 | TM01 | Termination of appointment of Calum Duncan Maclean as a director on 5 September 2017 | |
13 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-13
|