- Company Overview for MOREOF ABERDEEN DEVELOPMENT MANAGEMENT LIMITED (08555395)
- Filing history for MOREOF ABERDEEN DEVELOPMENT MANAGEMENT LIMITED (08555395)
- People for MOREOF ABERDEEN DEVELOPMENT MANAGEMENT LIMITED (08555395)
- More for MOREOF ABERDEEN DEVELOPMENT MANAGEMENT LIMITED (08555395)
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) |
---|---|---|---|
28 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Mar 2022 | DS01 | Application to strike the company off the register | |
20 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 4 June 2021 with no updates | |
04 Mar 2021 | AAMD | Amended total exemption full accounts made up to 31 March 2020 | |
16 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
09 Jul 2020 | CS01 | Confirmation statement made on 4 June 2020 with no updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 4 June 2019 with updates | |
07 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 4 June 2018 with no updates | |
03 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 4 June 2017 with no updates | |
15 Aug 2017 | PSC02 | Notification of Mountgrange Gp Limited as a person with significant control on 30 June 2016 | |
14 Sep 2016 | AA | Full accounts made up to 31 March 2016 | |
01 Jul 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
08 Jul 2015 | AA | Full accounts made up to 31 March 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
15 Jun 2015 | CH01 | Director's details changed for Mr Robert Edward West on 12 December 2014 | |
15 Jun 2015 | CH01 | Director's details changed for Mr Nicholas Anthony Berry on 12 December 2014 | |
15 Jun 2015 | CH03 | Secretary's details changed for Sally Margaret Doyle-Linden on 12 December 2014 | |
19 Jan 2015 | AD01 | Registered office address changed from 6 Cork Street London W1S 3NX to 2 Harewood Place Harewood Place London W1S 1BX on 19 January 2015 | |
19 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
|