AMADA DESIGN LTD

Flat 2/1 4 Scapa Way, Stepps, G33 6GL, United Kingdom
StatusDISSOLVED
Company No.SC552538
CategoryPrivate Limited Company
Incorporated13 Dec 2016
Age7 years, 4 months, 21 days
JurisdictionScotland
Dissolution19 Oct 2021
Years2 years, 6 months, 15 days

SUMMARY

AMADA DESIGN LTD is an dissolved private limited company with number SC552538. It was incorporated 7 years, 4 months, 21 days ago, on 13 December 2016 and it was dissolved 2 years, 6 months, 15 days ago, on 19 October 2021. The company address is Flat 2/1 4 Scapa Way, Stepps, G33 6GL, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 19 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Dec 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA01

New date: 2020-10-31

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Apr 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Members register information on withdrawal from the public register

Date: 17 Dec 2018

Category: Capital

Sub Category: Register

Type: EW05RSS

Date: 2018-12-17

Documents

View document PDF

Withdrawal of the members register information from the public register

Date: 17 Dec 2018

Category: Capital

Sub Category: Register

Type: EW05

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Notification of a person with significant control

Date: 22 Nov 2018

Action Date: 02 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-02

Psc name: Valentin Iacoblev

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2018

Action Date: 26 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-26

Psc name: Mr. Valentin Iacoblev

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Oct 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Valentin Iacoblev

Cessation date: 2018-10-01

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr. Valentin Iacoblev

Change date: 2018-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2017

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-14

Officer name: Mr. Valentin Iacoblev

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Address

Type: AD01

New address: Flat 2/1 4 Scapa Way Stepps G33 6GL

Old address: 3E Mackie Place Elrick Westhill Aberdeenshire AB32 6AN United Kingdom

Change date: 2017-09-14

Documents

View document PDF

Incorporation company

Date: 13 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELITESTONE LIMITED

C/O BEVAN & BUCKLAND LANGDON HOUSE,SA1 SWANSEA WATERFRONT,SA1 8QY

Number:01684004
Status:ACTIVE
Category:Private Limited Company

FULL POWER LIMITED

30 TEANDALLON SQUARE,EVANTON,IV16 9YD

Number:SC535470
Status:ACTIVE
Category:Private Limited Company

HYTECH INTER L.P.

1/2 35 TAITS LANE,DUNDEE,DD2 1DZ

Number:SL020117
Status:ACTIVE
Category:Limited Partnership

OPTIMIZATION ASSOCIATES LTD

WINCELOW HALL,HEMPSTEAD,CB10 2PJ

Number:09706798
Status:ACTIVE
Category:Private Limited Company

STELLENT HOUSE DEVELOPMENTS LIMITED

37 CORNWALL AVENUE,SOUTHALL,UB1 2TE

Number:09108819
Status:ACTIVE
Category:Private Limited Company

THE OLD SOUTHERN FORGE LIMITED

GATEWAY HOUSE HIGHPOINT BUSINESS VILLAGE,ASHFORD,TN24 8DH

Number:02692501
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source