- Company Overview for ABANDON SHIP APPAREL LIMITED (SC519460)
- Filing history for ABANDON SHIP APPAREL LIMITED (SC519460)
- People for ABANDON SHIP APPAREL LIMITED (SC519460)
- More for ABANDON SHIP APPAREL LIMITED (SC519460)
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) |
---|---|---|---|
13 Sep 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jan 2024 | CS01 | Confirmation statement made on 21 December 2023 with updates | |
05 Jun 2023 | AA | Micro company accounts made up to 31 August 2022 | |
04 Jan 2023 | CS01 | Confirmation statement made on 21 December 2022 with updates | |
26 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 21 December 2021 with updates | |
31 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
05 Jan 2021 | CS01 | Confirmation statement made on 24 December 2020 with updates | |
29 Oct 2020 | CH01 | Director's details changed for Mr Richard Gordon Davies on 29 October 2020 | |
29 Oct 2020 | PSC04 | Change of details for Mr Richard Gordon Davies as a person with significant control on 29 October 2020 | |
05 Aug 2020 | AA | Micro company accounts made up to 31 August 2019 | |
02 Jan 2020 | CS01 | Confirmation statement made on 24 December 2019 with updates | |
03 Jun 2019 | AA01 | Current accounting period extended from 30 April 2019 to 31 August 2019 | |
30 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
24 Dec 2018 | CS01 | Confirmation statement made on 24 December 2018 with updates | |
18 Dec 2018 | PSC01 | Notification of Richard Gordon Davies as a person with significant control on 6 December 2018 | |
17 Dec 2018 | CH01 | Director's details changed for Mr Richard Gordon Davies on 17 December 2018 | |
17 Dec 2018 | PSC07 | Cessation of Hard Grind Ltd as a person with significant control on 5 December 2018 | |
13 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2018 | CH01 | Director's details changed for Mr Richard Gordon Davies on 13 December 2018 | |
13 Dec 2018 | AD01 | Registered office address changed from 18B Exchange Street Dundee DD1 3DL Scotland to Unit 8 15 Kirk Street Dundee Angus DD2 3UY on 13 December 2018 | |
13 Dec 2018 | TM01 | Termination of appointment of Colin John Petrie as a director on 5 December 2018 | |
15 Oct 2018 | AA | Micro company accounts made up to 30 April 2017 | |
31 Jul 2018 | AA01 | Current accounting period shortened from 31 October 2017 to 30 April 2017 |