- Company Overview for AR JAY (ABERDEEN) LIMITED (SC525964)
- Filing history for AR JAY (ABERDEEN) LIMITED (SC525964)
- People for AR JAY (ABERDEEN) LIMITED (SC525964)
- More for AR JAY (ABERDEEN) LIMITED (SC525964)
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) |
---|---|---|---|
22 Mar 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Mar 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2019 | CS01 | Confirmation statement made on 3 February 2019 with no updates | |
15 Nov 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 31 March 2018 | |
01 Jun 2018 | CH04 | Secretary's details changed for Infinity Secretaries Limited on 1 June 2018 | |
01 Jun 2018 | AD01 | Registered office address changed from 37 Albert Street Aberdeen AB25 1XU Scotland to 5 Carden Place Aberdeen AB10 1UT on 1 June 2018 | |
03 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with no updates | |
04 Dec 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
08 Mar 2016 | AP01 | Appointment of Kieran Munro as a director on 15 February 2016 | |
15 Feb 2016 | TM01 | Termination of appointment of Simon Henry Dyer Cowie as a director on 4 February 2016 | |
15 Feb 2016 | AP01 | Appointment of Frederick Munro as a director on 4 February 2016 | |
04 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-04
|