Advanced company searchLink opens in new window

ABERDOW LTD

Company number SC577070

Filter by category

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)
02 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
06 Aug 2021 DS01 Application to strike the company off the register
08 Oct 2020 CERTNM Company name changed uk net marketing group LIMITED\certificate issued on 08/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-07
07 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with updates
07 Oct 2020 AP01 Appointment of Mr Angus James Cook as a director on 7 October 2020
07 Oct 2020 TM01 Termination of appointment of Joaquim Magro De Almeida as a director on 7 October 2020
07 Oct 2020 PSC01 Notification of Angus James Cook as a person with significant control on 7 October 2020
07 Oct 2020 AD01 Registered office address changed from 111 West George Street, Ste 17 Glasgow G2 1QX Scotland to 27 Lauriston Street Edinburgh EH3 9DQ on 7 October 2020
07 Oct 2020 PSC07 Cessation of 3a Business Consultors Llp as a person with significant control on 7 October 2020
06 Oct 2020 AA Accounts for a dormant company made up to 30 September 2020
29 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
22 Mar 2020 AA Accounts for a dormant company made up to 30 September 2019
14 Oct 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
10 Oct 2018 AA Accounts for a dormant company made up to 30 September 2018
24 Sep 2018 CS01 Confirmation statement made on 24 September 2018 with no updates
25 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-25
  • GBP 100