- Company Overview for ADICO (SCOTLAND) LTD (SC555808)
- Filing history for ADICO (SCOTLAND) LTD (SC555808)
- People for ADICO (SCOTLAND) LTD (SC555808)
- More for ADICO (SCOTLAND) LTD (SC555808)
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 Mar 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
24 Sep 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
24 Sep 2021 | PSC07 | Cessation of Miroslav Sinzian Novac as a person with significant control on 24 September 2021 | |
24 Sep 2021 | PSC01 | Notification of Mirza Ashfaq Hussain as a person with significant control on 24 September 2021 | |
24 Sep 2021 | TM01 | Termination of appointment of Miroslav Sinzian Novac as a director on 24 September 2021 | |
24 Sep 2021 | AP01 | Appointment of Mr Mirza Ashfaq Hussain as a director on 24 September 2021 | |
28 Apr 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
28 Jan 2021 | AA01 | Previous accounting period shortened from 31 January 2020 to 30 January 2020 | |
13 Sep 2020 | CS01 | Confirmation statement made on 13 September 2020 with updates | |
14 Aug 2020 | PSC01 | Notification of Miroslav Sinzian Novac as a person with significant control on 15 February 2020 | |
14 Aug 2020 | AP01 | Appointment of Mr Miroslav Sinzian Novac as a director on 15 February 2020 | |
14 Aug 2020 | AD01 | Registered office address changed from 683 Clarkston Road Glasgow G44 3SE Scotland to 0/3 145 Holmlea Road Glasgow G44 4AF on 14 August 2020 | |
14 Aug 2020 | PSC07 | Cessation of Mirza Ashfaq Hussain as a person with significant control on 15 February 2020 | |
14 Aug 2020 | TM01 | Termination of appointment of Mirza Ashfaq Hussain as a director on 15 February 2020 | |
19 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with updates | |
08 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
07 May 2019 | CS01 | Confirmation statement made on 26 January 2019 with no updates | |
07 May 2019 | AD01 | Registered office address changed from 0/3 145 Holmlea Road Glasgow G44 4AF Scotland to 683 Clarkston Road Glasgow G44 3SE on 7 May 2019 | |
16 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 26 January 2018 with no updates |