ORKESTRA DEL SOL PRODUCTIONS LTD.
Status | DISSOLVED |
Company No. | SC355472 |
Category | Private Limited Company |
Incorporated | 23 Feb 2009 |
Age | 15 years, 3 months, 6 days |
Jurisdiction | Scotland |
Dissolution | 26 Feb 2019 |
Years | 5 years, 3 months, 3 days |
SUMMARY
ORKESTRA DEL SOL PRODUCTIONS LTD. is an dissolved private limited company with number SC355472. It was incorporated 15 years, 3 months, 6 days ago, on 23 February 2009 and it was dissolved 5 years, 3 months, 3 days ago, on 26 February 2019. The company address is Suite 1 Beaverhall House Suite 1 Beaverhall House, Edinburgh, EH7 4JE.
Company Fillings
Gazette dissolved voluntary
Date: 26 Feb 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Nov 2018
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change person director company with change date
Date: 01 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mathew John Clements
Change date: 2018-06-01
Documents
Change to a person with significant control
Date: 01 Jun 2018
Action Date: 01 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-01
Psc name: Mr Mathew John Clements
Documents
Confirmation statement with no updates
Date: 01 Mar 2018
Action Date: 23 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-23
Documents
Change person director company with change date
Date: 23 Feb 2018
Action Date: 12 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Olivia Helen Furness
Change date: 2018-02-12
Documents
Change person director company with change date
Date: 23 Feb 2018
Action Date: 12 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-12
Officer name: Mr Mathew John Clements
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 10 Mar 2017
Action Date: 23 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-23
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2016
Action Date: 23 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-23
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2015
Action Date: 23 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-23
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2014
Action Date: 23 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-23
Documents
Termination director company with name
Date: 19 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Adams
Documents
Termination director company with name
Date: 19 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marcus Britton
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2013
Action Date: 23 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-23
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2012
Action Date: 23 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-23
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2011
Action Date: 23 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-23
Documents
Change corporate secretary company with change date
Date: 24 Feb 2011
Action Date: 24 Feb 2011
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Accountancy Assured (Secretarial Services) Ltd
Change date: 2011-02-24
Documents
Change person director company with change date
Date: 24 Feb 2011
Action Date: 24 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Olivia Helen Furness
Change date: 2011-02-24
Documents
Change person director company with change date
Date: 24 Feb 2011
Action Date: 24 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-24
Officer name: Mr Marcus Andrew Britton
Documents
Change person director company with change date
Date: 24 Feb 2011
Action Date: 24 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mathew John Clements
Change date: 2011-02-24
Documents
Change person director company with change date
Date: 24 Feb 2011
Action Date: 24 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas Andrew Charles Adams
Change date: 2011-02-24
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2010
Action Date: 23 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-23
Documents
Legacy
Date: 28 Aug 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009
Documents
Legacy
Date: 28 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / matthew clements / 23/02/2009
Documents
Legacy
Date: 26 Aug 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009
Documents
Legacy
Date: 30 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / marcus andrew / 30/03/2009
Documents
Legacy
Date: 06 Mar 2009
Category: Capital
Type: 88(2)
Description: Ad 23/02/09\gbp si 3@1=3\gbp ic 1/4\
Documents
Legacy
Date: 05 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed mr thomas andrew charles adams
Documents
Legacy
Date: 05 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed accountancy assured (secretarial services) LTD
Documents
Legacy
Date: 04 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed ms olivia helen furness
Documents
Legacy
Date: 04 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed mr mathew john clements
Documents
Legacy
Date: 04 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed mr marcus andrew
Documents
Legacy
Date: 28 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary brian reid LTD.
Documents
Legacy
Date: 28 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director stephen george mabbott
Documents
Resolution
Date: 28 Feb 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
1ST FLOOR, NORWICH HOUSE,HULL,HU1 3ES
Number: | 11516138 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAUNDRY SERVICES (SCOTLAND) LIMITED
54 COWGATE,GLASGOW,G66 1HN
Number: | SC584243 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
3 PARK SQUARE EAST,LEEDS,LS1 2NE
Number: | 09872395 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 WEST STREET,PUDSEY,LS28 7QF
Number: | 11149267 |
Status: | ACTIVE |
Category: | Private Limited Company |
TREND HOUSE,LUTON,LU1 1LY
Number: | 11918947 |
Status: | ACTIVE |
Category: | Private Limited Company |
STILLER PETROLEUM DISTRIBUTION LIMITED
STILLER RIDGEWAY,NEWTON AYCLIFFE,DL5 6SP
Number: | 03665435 |
Status: | ACTIVE |
Category: | Private Limited Company |