Company Results (links open in a new window)
|
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)
|
|
21 Aug 2024 |
GAZ2 |
Final Gazette dissolved following liquidation
|
|
|
21 May 2024 |
LIQ13(Scot) |
Final account prior to dissolution in MVL (final account attached)
|
|
|
21 Nov 2022 |
AD01 |
Registered office address changed from 55-57 West High Street Inverurie AB51 3QQ Scotland to 12 Carden Place Aberdeen AB10 1UR on 21 November 2022
|
|
|
21 Nov 2022 |
RESOLUTIONS |
Resolutions
-
LRESSP ‐
Special resolution to wind up on 2022-03-16
|
|
|
21 Mar 2022 |
AA |
Total exemption full accounts made up to 31 December 2021
|
|
|
21 Sep 2021 |
CS01 |
Confirmation statement made on 21 September 2021 with updates
|
|
|
23 Aug 2021 |
AA |
Total exemption full accounts made up to 31 December 2020
|
|
|
30 Apr 2021 |
CERTNM |
Company name changed combined aqua cleanse LIMITED\certificate issued on 30/04/21
-
CONNOT ‐
Change of name notice
|
|
|
30 Apr 2021 |
RESOLUTIONS |
Resolutions
-
RES15 ‐
Change company name resolution on 2021-04-22
|
|
|
07 Apr 2021 |
MR04 |
Satisfaction of charge 1 in full
|
|
|
21 Sep 2020 |
CS01 |
Confirmation statement made on 21 September 2020 with updates
|
|
|
17 Jul 2020 |
AA |
Total exemption full accounts made up to 31 December 2019
|
|
|
01 Oct 2019 |
CS01 |
Confirmation statement made on 21 September 2019 with updates
|
|
|
25 Jul 2019 |
AA |
Total exemption full accounts made up to 31 December 2018
|
|
|
01 Oct 2018 |
CS01 |
Confirmation statement made on 21 September 2018 with updates
|
|
|
07 Sep 2018 |
AA |
Total exemption full accounts made up to 31 December 2017
|
|
|
21 Aug 2018 |
CH01 |
Director's details changed for Mrs Gillian Mary Kinnear on 21 August 2018
|
|
|
21 Aug 2018 |
PSC04 |
Change of details for Mrs Gillian Mary Kinnear as a person with significant control on 21 August 2018
|
|
|
21 Aug 2018 |
CH03 |
Secretary's details changed for Gillian Mary Kinnear on 21 August 2018
|
|
|
21 Aug 2018 |
PSC04 |
Change of details for Mr David Kinnear as a person with significant control on 21 August 2018
|
|
|
21 Aug 2018 |
CH01 |
Director's details changed for Mr David Kinnear on 21 August 2018
|
|
|
03 Nov 2017 |
CH01 |
Director's details changed for Mrs Gillian Mary Kinnear on 3 November 2017
|
|
|
03 Nov 2017 |
PSC04 |
Change of details for Mr David Kinnear as a person with significant control on 3 November 2017
|
|
|
03 Nov 2017 |
PSC04 |
Change of details for Mrs Gillian Mary Kinnear as a person with significant control on 3 November 2017
|
|
|
03 Nov 2017 |
CH03 |
Secretary's details changed for Gillian Mary Kinnear on 3 November 2017
|
|