- Company Overview for CHSONA CONTROLS LIMITED (SC335470)
- Filing history for CHSONA CONTROLS LIMITED (SC335470)
- People for CHSONA CONTROLS LIMITED (SC335470)
- More for CHSONA CONTROLS LIMITED (SC335470)
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) |
---|---|---|---|
24 Oct 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Apr 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
18 Jul 2016 | AA01 | Previous accounting period extended from 31 January 2016 to 30 April 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
17 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
29 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
12 Sep 2014 | CH03 | Secretary's details changed for Mrs Lisa Colleen Ferraris on 11 August 2014 | |
12 Sep 2014 | CH01 | Director's details changed for Mrs Lisa Colleen Ferraris on 11 August 2014 | |
12 Sep 2014 | CH01 | Director's details changed for Mr Derek Magarry Thom on 11 August 2014 | |
12 Sep 2014 | AD01 | Registered office address changed from Cressbrook Drumoak Banchory AB31 5AG to 23 Springdale Road Bieldside Aberdeen AB15 9FA on 12 September 2014 | |
31 Jan 2014 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-31
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
08 Jan 2013 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
30 Aug 2012 | AP01 | Appointment of Mrs Lisa Colleen Ferraris as a director | |
30 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 2 July 2012
|
|
30 Aug 2012 | CH01 | Director's details changed for Mr Derek Magarry Thom on 2 July 2012 | |
30 Aug 2012 | AD01 | Registered office address changed from 20 Contlaw Brae Milltimber Aberdeen AB13 0DU on 30 August 2012 | |
30 Aug 2012 | AP03 | Appointment of Mrs Lisa Colleen Ferraris as a secretary | |
30 Aug 2012 | TM02 | Termination of appointment of Eric Bowen as a secretary | |
20 Dec 2011 | AR01 | Annual return made up to 19 December 2011 with full list of shareholders | |
22 Jul 2011 | AA | Total exemption small company accounts made up to 31 January 2011 |