AISLISTHUS LTD

Flexspace Bc Springkerse Ind. Estate Flexspace Bc Springkerse Ind. Estate, Stirling, FK7 7SP, United Kingdom
StatusDISSOLVED
Company No.SC558019
CategoryPrivate Limited Company
Incorporated17 Feb 2017
Age7 years, 3 months, 20 days
JurisdictionScotland
Dissolution05 Apr 2022
Years2 years, 2 months, 4 days

SUMMARY

AISLISTHUS LTD is an dissolved private limited company with number SC558019. It was incorporated 7 years, 3 months, 20 days ago, on 17 February 2017 and it was dissolved 2 years, 2 months, 4 days ago, on 05 April 2022. The company address is Flexspace Bc Springkerse Ind. Estate Flexspace Bc Springkerse Ind. Estate, Stirling, FK7 7SP, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 05 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Jan 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Dec 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2019

Action Date: 26 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-26

Old address: Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP

New address: Flexspace Bc Springkerse Ind. Estate Whitehouse Road Stirling FK7 7SP

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2018

Action Date: 24 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marilyn Anderson

Cessation date: 2017-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-05

Made up date: 2018-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 17 Mar 2018

Action Date: 24 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-03-24

Psc name: Lorenzo Calalang

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Notification of a person with significant control

Date: 23 Feb 2018

Action Date: 24 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lorenzo Calalang

Notification date: 2017-03-24

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lorenzo Calalang

Change date: 2017-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marilyn Anderson

Termination date: 2017-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-24

Officer name: Mr Lorenzo Calalang

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2017

Action Date: 19 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-19

Old address: 5 Kyd Drive Elgin IV30 4GN United Kingdom

New address: Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP

Documents

View document PDF

Incorporation company

Date: 17 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUSKERS LIMITED

NORTHCOTE,GALASHIELS,TD1 3HX

Number:SC157976
Status:ACTIVE
Category:Private Limited Company

CHOPSTIX GROUP LTD

136-144 GOLDERS GREEN ROAD,LONDON,NW11 8HB

Number:10702275
Status:ACTIVE
Category:Private Limited Company

HERMITAGE FARM LIMITED

HERMITAGE FARM,NR. ALTON,GU34 3PU

Number:01413513
Status:ACTIVE
Category:Private Limited Company

HOME & COLONIAL FINE FOODS LIMITED

MADRAS 16 ST JOHN'S DRIVE,PORTHCAWL,CF36 5PW

Number:06939491
Status:ACTIVE
Category:Private Limited Company

PEAK ESTATE SERVICES LIMITED

19 LANGDALE CLOSE,DONCASTER,DN11 9UY

Number:11856504
Status:ACTIVE
Category:Private Limited Company

QUADCODE LTD

GROUND FLOOR OFFICE,HERTFORD,SG14 1AB

Number:10608698
Status:ACTIVE
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