- Company Overview for MOUNTWEST 111 LIMITED (SC559817)
- Filing history for MOUNTWEST 111 LIMITED (SC559817)
- People for MOUNTWEST 111 LIMITED (SC559817)
- More for MOUNTWEST 111 LIMITED (SC559817)
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) |
---|---|---|---|
01 Nov 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Apr 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Mar 2022 | DS01 | Application to strike the company off the register | |
15 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2021 | CERTNM |
Company name changed genesis personnel (scotland) LIMITED\certificate issued on 10/03/21
|
|
10 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2021 | CS01 | Confirmation statement made on 7 March 2021 with updates | |
02 Oct 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
02 Oct 2020 | CS01 | Confirmation statement made on 7 March 2020 with updates | |
02 Oct 2020 | CH01 | Director's details changed for Paul Marie Duthie on 2 October 2020 | |
02 Oct 2020 | TM02 | Termination of appointment of Infinity Secretaries Limited as a secretary on 1 October 2020 | |
12 Aug 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with no updates | |
07 Mar 2019 | CH04 | Secretary's details changed for Infinity Secretaries Limited on 7 March 2019 | |
07 Mar 2019 | AD01 | Registered office address changed from 37 Albert Street Aberdeen AB25 1XU Scotland to 5 Carden Place Aberdeen AB10 1UT on 7 March 2019 | |
02 Aug 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with no updates | |
08 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-08
|