Advanced company searchLink opens in new window

AGRIPA NU-VISION LIMITED

Company number SC320217

Filter by category


Confirmation statement filters

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)
04 Apr 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2020 AD01 Registered office address changed from 4 Atlantic Quay, 70 York Street Glasgow G2 8JX to 5 Carlaverock Road Newlands Glasgow Lanarkshire G43 2SA on 10 November 2020
30 Oct 2020 OC-DV Order of court - dissolution void
17 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
17 Oct 2017 2.26B(Scot) Notice of move from Administration to Dissolution
01 Jun 2017 2.20B(Scot) Administrator's progress report
12 Apr 2017 2.22B(Scot) Notice of extension of period of Administration
05 Dec 2016 2.20B(Scot) Administrator's progress report
03 Oct 2016 2.15B(Scot) Statement of affairs with form 2.13B(Scot)
05 Jul 2016 2.16BZ(Scot) Statement of administrator's deemed proposal
17 Jun 2016 2.16B(Scot) Statement of administrator's proposal
05 May 2016 2.11B(Scot) Appointment of an administrator
29 Apr 2016 AD01 Registered office address changed from 60 Fifty Pitches Place Cardonald Business Park Glasgow G51 4GA Scotland to 4 Atlantic Quay, 70 York Street Glasgow G2 8JX on 29 April 2016
12 Apr 2016 RP04 Second filing of TM01 previously delivered to Companies House
08 Apr 2016 TM01 Termination of appointment of David Anthony Pitt as a director on 8 April 2016
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 12/04/2016
30 Mar 2016 TM01 Termination of appointment of Edward Brian Mcguigan as a director on 7 March 2016
29 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
14 Oct 2015 MR01 Registration of charge SC3202170002, created on 7 October 2015
24 Jun 2015 SH03 Purchase of own shares.
19 Jun 2015 SH06 Cancellation of shares. Statement of capital on 1 June 2015
  • GBP 500.00
26 May 2015 AD01 Registered office address changed from 43 Colquhoun Avenue Hillington Park Glasgow G52 4BN to 60 Fifty Pitches Place Cardonald Business Park Glasgow G51 4GA on 26 May 2015
11 May 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 600
11 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
27 May 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 600