- Company Overview for ARIA FABRICATIONS LTD (SC626596)
- Filing history for ARIA FABRICATIONS LTD (SC626596)
- People for ARIA FABRICATIONS LTD (SC626596)
- More for ARIA FABRICATIONS LTD (SC626596)
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) |
---|---|---|---|
03 Sep 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Jun 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
18 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Aug 2023 | CS01 | Confirmation statement made on 2 April 2023 with no updates | |
20 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2023 | AA | Micro company accounts made up to 30 April 2022 | |
18 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Aug 2022 | CS01 | Confirmation statement made on 2 April 2022 with no updates | |
21 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 2 April 2021 with updates | |
02 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
02 Apr 2021 | AD01 | Registered office address changed from Mcnamee 20 Rankine Place Quarrelton Johnstone PA5 8AX Scotland to 20 Rankine Place Quarrelton Johnstone PA5 8AX on 2 April 2021 | |
02 Apr 2021 | PSC07 | Cessation of Robert Mitchell as a person with significant control on 3 April 2019 | |
02 Apr 2021 | PSC01 | Notification of David Mcnamee as a person with significant control on 3 April 2019 | |
02 Apr 2021 | AP01 | Appointment of Mr David Mcnamee as a director on 3 April 2019 | |
02 Apr 2021 | TM01 | Termination of appointment of Robert Mitchell as a director on 3 April 2020 | |
24 Jan 2021 | AD01 | Registered office address changed from Robert Mitchell, Albasas, Regent Court the Caledonian Suite, 70 West Regent Street Glasgow G2 2QZ Scotland to Mcnamee 20 Rankine Place Quarrelton Johnstone PA5 8AX on 24 January 2021 | |
24 Jan 2021 | TM02 | Termination of appointment of Exceptional Kudos Ltd as a secretary on 3 April 2020 | |
21 Oct 2020 | CERTNM |
Company name changed DT63 (greenock) LTD\certificate issued on 21/10/20
|
|
24 Jul 2020 | CS01 | Confirmation statement made on 2 April 2020 with no updates | |
03 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-03
|