CAIRNGORM ACQUISITIONS 8 MIDCO LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 First Gazette notice for voluntary strike-off

View Document

29/04/2529 April 2025 First Gazette notice for voluntary strike-off

View Document

17/04/2517 April 2025 Application to strike the company off the register

View Document

14/02/2514 February 2025 Termination of appointment of Stuart Whiteford as a director on 2025-02-14

View Document

07/02/257 February 2025 Previous accounting period extended from 2024-12-31 to 2025-01-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

14/11/2414 November 2024 Termination of appointment of Richard Geoffrey Myatt as a director on 2024-11-13

View Document

14/11/2414 November 2024 Termination of appointment of Tyrone Aziz as a director on 2024-11-13

View Document

14/11/2414 November 2024 Termination of appointment of Fiona Joanne Perrin as a director on 2024-11-13

View Document

14/11/2414 November 2024 Termination of appointment of Andrew David Steel as a director on 2024-11-13

View Document

14/11/2414 November 2024 Termination of appointment of Jonathan Edward Gatfield as a director on 2024-11-13

View Document

14/11/2414 November 2024 Termination of appointment of Sebastian George Chambers as a director on 2024-11-13

View Document

21/09/2421 September 2024 Full accounts made up to 2023-12-31

View Document

02/09/242 September 2024 Appointment of Richard Geoffrey Myatt as a director on 2024-09-01

View Document

02/09/242 September 2024 Termination of appointment of Geoffrey Craythorne as a secretary on 2024-09-01

View Document

02/09/242 September 2024 Appointment of Richard Geoffrey Myatt as a secretary on 2024-09-01

View Document

19/02/2419 February 2024 Appointment of Mr Geoffrey Craythorne as a secretary on 2024-02-12

View Document

19/02/2419 February 2024 Termination of appointment of Elizabeth Katherine Anne Hay as a director on 2024-02-12

View Document

19/02/2419 February 2024 Termination of appointment of Elizabeth Katherine Anne Hay as a secretary on 2024-02-12

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

23/09/2323 September 2023 Full accounts made up to 2022-12-31

View Document

28/05/2328 May 2023 Appointment of Mrs Elizabeth Katherine Anne Hay as a secretary on 2023-05-18

View Document

28/05/2328 May 2023 Appointment of Mrs Elizabeth Katherine Anne Hay as a director on 2023-05-18

View Document

28/05/2328 May 2023 Termination of appointment of Geoffrey Craythorne as a secretary on 2023-05-18

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

14/11/2214 November 2022 Satisfaction of charge 117165680003 in full

View Document

02/11/222 November 2022 Registration of charge 117165680004, created on 2022-10-28

View Document

20/09/2220 September 2022 Accounts for a small company made up to 2021-12-31

View Document

05/01/225 January 2022 Satisfaction of charge 117165680001 in full

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

04/12/214 December 2021 Satisfaction of charge 117165680002 in full

View Document

02/12/212 December 2021 Appointment of Mr Sebastian George Chambers as a director on 2021-09-23

View Document

02/12/212 December 2021 Termination of appointment of Panita Vongkulsolkit as a director on 2021-09-23

View Document

21/04/2021 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED MR DAVID BRIAN LENG

View Document

16/07/1916 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117165680002

View Document

15/04/1915 April 2019 SECRETARY APPOINTED MR GEOFFREY CRAYTHORNE

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED MR JONATHAN EDWARD GATFIELD

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED MR TYRONE AZIZ

View Document

27/03/1927 March 2019 ADOPT ARTICLES 21/02/2019

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR GEOFFREY CRAYTHORNE

View Document

27/02/1927 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117165680001

View Document

06/02/196 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAIRNGORM ACQUISITIONS 8 NOTECO LIMITED

View Document

06/02/196 February 2019 CESSATION OF INHOCO FORMATIONS LIMITED AS A PSC

View Document

31/01/1931 January 2019 COMPANY NAME CHANGED CAIRNGORM ACQUISITIONS 8 BIDCO LIMITED CERTIFICATE ISSUED ON 31/01/19

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MR STUART WHITEFORD

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED LUCY CATHERINE GRAHAM

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM ONE ST PETER'S SQUARE MANCHESTER M2 3DE UNITED KINGDOM

View Document

22/01/1922 January 2019 COMPANY NAME CHANGED AGHOCO 1804 LIMITED CERTIFICATE ISSUED ON 22/01/19

View Document

07/12/187 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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