CAIRNGORM ACQUISITIONS 8 NOTECO LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Final Gazette dissolved via voluntary strike-off |
29/04/2529 April 2025 | First Gazette notice for voluntary strike-off |
29/04/2529 April 2025 | First Gazette notice for voluntary strike-off |
17/04/2517 April 2025 | Application to strike the company off the register |
14/02/2514 February 2025 | Termination of appointment of Stuart Whiteford as a director on 2025-02-14 |
07/02/257 February 2025 | Previous accounting period extended from 2024-12-31 to 2025-01-31 |
14/11/2414 November 2024 | Termination of appointment of Fiona Joanne Perrin as a director on 2024-11-13 |
14/11/2414 November 2024 | Termination of appointment of Jonathan Edward Gatfield as a director on 2024-11-13 |
14/11/2414 November 2024 | Termination of appointment of Sebastian George Chambers as a director on 2024-11-13 |
14/11/2414 November 2024 | Termination of appointment of Richard Geoffrey Myatt as a director on 2024-11-13 |
14/11/2414 November 2024 | Termination of appointment of Andrew David Steel as a director on 2024-11-13 |
14/11/2414 November 2024 | Termination of appointment of Tyrone Aziz as a director on 2024-11-13 |
11/11/2411 November 2024 | Confirmation statement made on 2024-11-08 with no updates |
20/09/2420 September 2024 | Full accounts made up to 2023-12-31 |
02/09/242 September 2024 | Appointment of Richard Geoffrey Myatt as a secretary on 2024-09-01 |
02/09/242 September 2024 | Appointment of Richard Geoffrey Myatt as a director on 2024-09-01 |
02/09/242 September 2024 | Termination of appointment of Geoffrey Craythorne as a secretary on 2024-09-01 |
19/02/2419 February 2024 | Termination of appointment of Elizabeth Katherine Anne Hay as a director on 2024-02-12 |
19/02/2419 February 2024 | Termination of appointment of Elizabeth Katherine Anne Hay as a secretary on 2024-02-12 |
19/02/2419 February 2024 | Appointment of Mr Geoffrey Craythorne as a secretary on 2024-02-12 |
16/11/2316 November 2023 | Confirmation statement made on 2023-11-08 with no updates |
23/09/2323 September 2023 | Full accounts made up to 2022-12-31 |
28/05/2328 May 2023 | Appointment of Mrs Elizabeth Katherine Anne Hay as a secretary on 2023-05-18 |
28/05/2328 May 2023 | Termination of appointment of Geoffrey Craythorne as a secretary on 2023-05-18 |
28/05/2328 May 2023 | Appointment of Mrs Elizabeth Katherine Anne Hay as a director on 2023-05-18 |
18/11/2218 November 2022 | Confirmation statement made on 2022-11-08 with no updates |
02/11/222 November 2022 | Registration of charge 116698410003, created on 2022-10-28 |
29/04/2229 April 2022 | Accounts for a small company made up to 2021-12-31 |
05/01/225 January 2022 | Satisfaction of charge 116698410001 in full |
02/12/212 December 2021 | Termination of appointment of Panita Volgkulsolkit as a director on 2021-09-23 |
02/12/212 December 2021 | Appointment of Mr Sebastian George Chambers as a director on 2021-09-23 |
22/11/2122 November 2021 | Confirmation statement made on 2021-11-08 with no updates |
21/04/2021 April 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
21/11/1921 November 2019 | CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES |
29/08/1929 August 2019 | DIRECTOR APPOINTED MR DAVID BRIAN LENG |
15/04/1915 April 2019 | SECRETARY APPOINTED MR GEOFFREY CRAYTHORNE |
15/04/1915 April 2019 | CURREXT FROM 30/11/2019 TO 31/12/2019 |
28/03/1928 March 2019 | DIRECTOR APPOINTED MR JONATHAN EDWARD GATFIELD |
28/03/1928 March 2019 | DIRECTOR APPOINTED MR TYRONE AZIZ |
28/03/1928 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD GATFIELD / 28/03/2019 |
27/03/1927 March 2019 | ADOPT ARTICLES 21/02/2019 |
19/03/1919 March 2019 | DIRECTOR APPOINTED MR GEOFFREY CRAYTHORNE |
27/02/1927 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 116698410001 |
29/01/1929 January 2019 | DIRECTOR APPOINTED LUCY CATHERINE GRAHAM |
29/01/1929 January 2019 | COMPANY NAME CHANGED CAIRNGORM ACQUISITIONS 8 MIDCO LIMITED CERTIFICATE ISSUED ON 29/01/19 |
17/01/1917 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAIRNGORM ACQUISITIONS 8 TOPCO LIMITED |
17/01/1917 January 2019 | CESSATION OF INHOCO FORMATIONS LIMITED AS A PSC |
03/01/193 January 2019 | REGISTERED OFFICE CHANGED ON 03/01/2019 FROM ONE ST PETER'S SQUARE MANCHESTER M2 3DE UNITED KINGDOM |
03/01/193 January 2019 | APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED |
03/01/193 January 2019 | APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED |
03/01/193 January 2019 | DIRECTOR APPOINTED MR STUART WHITEFORD |
03/01/193 January 2019 | APPOINTMENT TERMINATED, DIRECTOR ROGER HART |
03/01/193 January 2019 | APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED |
07/12/187 December 2018 | COMPANY NAME CHANGED AGHOCO 1798 LIMITED CERTIFICATE ISSUED ON 07/12/18 |
09/11/189 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company