TERESTRIAL SERVICES LIMITED
Status | DISSOLVED |
Company No. | SC467450 |
Category | Private Limited Company |
Incorporated | 15 Jan 2014 |
Age | 10 years, 4 months, 12 days |
Jurisdiction | Scotland |
Dissolution | 02 Apr 2024 |
Years | 1 month, 25 days |
SUMMARY
TERESTRIAL SERVICES LIMITED is an dissolved private limited company with number SC467450. It was incorporated 10 years, 4 months, 12 days ago, on 15 January 2014 and it was dissolved 1 month, 25 days ago, on 02 April 2024. The company address is 125 Ellon Road 125 Ellon Road, Aberdeen, AB23 8EX, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 02 Apr 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Jan 2024
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 10 Jan 2024
Action Date: 10 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ifueko Owa Owa
Termination date: 2024-01-10
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Gazette filings brought up to date
Date: 20 May 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 19 May 2023
Action Date: 15 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-15
Documents
Accounts with accounts type micro entity
Date: 22 Apr 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2022
Action Date: 15 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-15
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 21 Apr 2021
Action Date: 15 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-15
Documents
Change person director company with change date
Date: 06 May 2020
Action Date: 06 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-06
Officer name: Mr Chinedu Henry Uchenabo
Documents
Change to a person with significant control
Date: 06 May 2020
Action Date: 06 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Chinedu Henry Uchenabo
Change date: 2020-05-06
Documents
Confirmation statement with no updates
Date: 28 Feb 2020
Action Date: 15 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-15
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change person director company with change date
Date: 23 Sep 2019
Action Date: 23 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Chinedu Henry Uchenabo
Change date: 2019-09-23
Documents
Change to a person with significant control
Date: 23 Sep 2019
Action Date: 23 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Chinedu Henry Uchenabo
Change date: 2019-09-23
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2019
Action Date: 23 Sep 2019
Category: Address
Type: AD01
Old address: 19 Martins Lane the Green Aberdeen AB11 6NR Scotland
Change date: 2019-09-23
New address: 125 Ellon Road Bridge of Don Aberdeen AB23 8EX
Documents
Accounts with accounts type micro entity
Date: 16 Aug 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Gazette filings brought up to date
Date: 04 Jun 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 03 Jun 2019
Action Date: 15 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-15
Documents
Change person director company with change date
Date: 26 Apr 2018
Action Date: 25 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Ifueko Awo Awo
Change date: 2018-04-25
Documents
Appoint person director company with name date
Date: 25 Apr 2018
Action Date: 25 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-25
Officer name: Miss Ifueko Awo Awo
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2018
Action Date: 15 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-15
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Gazette filings brought up to date
Date: 27 May 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 25 May 2017
Action Date: 15 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-15
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2016
Action Date: 15 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-15
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change registered office address company with date old address new address
Date: 25 Jun 2015
Action Date: 25 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-25
Old address: 62 Hilton Road Aberdeen Aberdeenshire AB24 4HS United Kingdom
New address: 19 Martins Lane the Green Aberdeen AB11 6NR
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2015
Action Date: 28 Apr 2015
Category: Address
Type: AD01
Old address: 9B Castle Street Aberdeen AB11 5BQ
Change date: 2015-04-28
New address: 62 Hilton Road Aberdeen Aberdeenshire AB24 4HS
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2015
Action Date: 08 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-08
Documents
Change person director company with change date
Date: 05 Mar 2014
Action Date: 15 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Chinedu Chinedu Uchenabo
Change date: 2014-01-15
Documents
Incorporation company
Date: 15 Jan 2014
Category: Incorporation
Type: NEWINC
Documents
Some Companies
EUROPEAN ENVIRONMENTAL ELECTROSTATIC EQUIPMENT LTD.
HONIGHALL,ABOYNE,AB34 5JB
Number: | SC567626 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST JOHN'S COURT,HIGH WYCOMBE,HP11 1JX
Number: | 03176866 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10801401 |
Status: | ACTIVE |
Category: | Private Limited Company |
IPPOLITO INTERNATIONAL LIMITED
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 11646575 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11659846 |
Status: | ACTIVE |
Category: | Private Limited Company |
239-241 KENNINGTON LANE,LONDON,SE11 5QU
Number: | 09915853 |
Status: | ACTIVE |
Category: | Private Limited Company |