- Company Overview for NAJJAS LIMITED (SC596725)
- Filing history for NAJJAS LIMITED (SC596725)
- People for NAJJAS LIMITED (SC596725)
- Charges for NAJJAS LIMITED (SC596725)
- More for NAJJAS LIMITED (SC596725)
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) |
---|---|---|---|
20 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Mar 2023 | DS01 | Application to strike the company off the register | |
23 Feb 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
13 Feb 2023 | PSC04 | Change of details for James Alexander Stonor as a person with significant control on 13 February 2023 | |
13 Feb 2023 | PSC04 | Change of details for Mr Neal Anthony Judd as a person with significant control on 13 February 2023 | |
13 Feb 2023 | CH01 | Director's details changed for Mr James Alexander Stonor on 13 February 2023 | |
13 Feb 2023 | CH01 | Director's details changed for Mr Neal Anthony Judd on 13 February 2023 | |
10 Feb 2023 | MR04 | Satisfaction of charge SC5967250001 in full | |
20 Dec 2022 | PSC04 | Change of details for James Alexander Stonor as a person with significant control on 19 December 2022 | |
20 Dec 2022 | CERTNM |
Company name changed stonbury scotland LIMITED\certificate issued on 20/12/22
|
|
20 Dec 2022 | PSC01 | Notification of James Alexander Stonor as a person with significant control on 19 December 2022 | |
20 Dec 2022 | PSC01 | Notification of Neal Anthony Judd as a person with significant control on 19 December 2022 | |
20 Dec 2022 | PSC07 | Cessation of Stonbury (Holdings) Limited as a person with significant control on 19 December 2022 | |
20 Dec 2022 | TM01 | Termination of appointment of Ian Geoffrey Mellor as a director on 19 December 2022 | |
20 Dec 2022 | TM01 | Termination of appointment of Iain William Weir as a director on 19 December 2022 | |
12 Oct 2022 | AD01 | Registered office address changed from Robertson House West Plean Industrial Estate Stirling Road, Plean Stirling FK7 8BJ Scotland to 6a Elm Court, Cavalry Park Peebles EH45 9BU on 12 October 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 8 May 2022 with no updates | |
24 Feb 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
11 May 2021 | CS01 | Confirmation statement made on 8 May 2021 with no updates | |
26 Feb 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 8 May 2020 with no updates | |
25 Feb 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
25 Mar 2019 | AD01 | Registered office address changed from 6a Elm Court Cavalry Park Peebles EH45 9BU United Kingdom to Robertson House West Plean Industrial Estate Stirling Road, Plean Stirling FK7 8BJ on 25 March 2019 |