- Company Overview for ARISTARCHUS GLOBAL SOURCING LTD. (SC349041)
- Filing history for ARISTARCHUS GLOBAL SOURCING LTD. (SC349041)
- People for ARISTARCHUS GLOBAL SOURCING LTD. (SC349041)
- Charges for ARISTARCHUS GLOBAL SOURCING LTD. (SC349041)
- Insolvency for ARISTARCHUS GLOBAL SOURCING LTD. (SC349041)
- More for ARISTARCHUS GLOBAL SOURCING LTD. (SC349041)
| 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) |
|---|---|---|---|
| 09 Mar 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
| 09 Dec 2019 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
| 05 Feb 2018 | CO4.2(Scot) | Court order notice of winding up | |
| 05 Feb 2018 | AD01 | Registered office address changed from 5 Whitefriars Crescent Perth Perthshire PH2 0PA United Kingdom to C/O Kpmg Llp, 319 st Vincent Street Glasgow G2 5AS on 5 February 2018 | |
| 05 Feb 2018 | 4.2(Scot) | Notice of winding up order | |
| 13 Dec 2017 | TM01 | Termination of appointment of Victoria Sara Unite as a director on 7 December 2017 | |
| 29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
| 29 Sep 2017 | CS01 | Confirmation statement made on 24 September 2017 with updates | |
| 04 May 2017 | AD01 | Registered office address changed from 66 Tay Street Perth PH2 8RA to 5 Whitefriars Crescent Perth Perthshire PH2 0PA on 4 May 2017 | |
| 05 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
| 28 Sep 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
| 05 Oct 2015 | AA | Total exemption small company accounts made up to 30 December 2014 | |
| 24 Sep 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
| 25 Sep 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
| 11 Aug 2014 | MR04 | Satisfaction of charge 2 in full | |
| 29 Jul 2014 | AA01 | Current accounting period extended from 30 June 2014 to 31 December 2014 | |
| 23 Jul 2014 | MR01 | Registration of charge SC3490410003 | |
| 03 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
| 06 Jan 2014 | CH01 | Director's details changed for Nicholas James Barclay on 6 January 2014 | |
| 14 Oct 2013 | AR01 | Annual return made up to 24 September 2013 with full list of shareholders | |
| 26 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
| 01 Oct 2012 | AR01 | Annual return made up to 24 September 2012 with full list of shareholders | |
| 09 Dec 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
| 27 Sep 2011 | AR01 | Annual return made up to 24 September 2011 with full list of shareholders | |
| 30 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 |