AVELLIERIE LIMITED
Status | ACTIVE |
Company No. | SC558947 |
Category | Private Limited Company |
Incorporated | 28 Feb 2017 |
Age | 7 years, 3 months, 1 day |
Jurisdiction | Scotland |
SUMMARY
AVELLIERIE LIMITED is an active private limited company with number SC558947. It was incorporated 7 years, 3 months, 1 day ago, on 28 February 2017. The company address is 6/5 Rodney Place, Edinburgh, EH7 4FR, Scotland.
Company Fillings
Dissolved compulsory strike off suspended
Date: 12 Mar 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 13 Mar 2023
Action Date: 27 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-27
Documents
Accounts with accounts type micro entity
Date: 09 Jan 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 13 Mar 2022
Action Date: 27 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-27
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 13 Apr 2021
Action Date: 27 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-27
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Termination director company with name termination date
Date: 30 Jun 2020
Action Date: 17 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-17
Officer name: Kenneth David Scott
Documents
Appoint person director company with name date
Date: 30 Jun 2020
Action Date: 17 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-17
Officer name: Ms Lee Brennan
Documents
Capital allotment shares
Date: 19 Jun 2020
Action Date: 15 May 2020
Category: Capital
Type: SH01
Capital : 220 GBP
Date: 2020-05-15
Documents
Confirmation statement with no updates
Date: 27 Apr 2020
Action Date: 27 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-27
Documents
Gazette filings brought up to date
Date: 05 Feb 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 04 Feb 2020
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Gazette filings brought up to date
Date: 30 Mar 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 28 Mar 2019
Action Date: 27 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-27
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2019
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2018
Action Date: 08 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-08
Old address: 152 High Street Dalkeith EH22 1AY Scotland
New address: 6/5 Rodney Place Edinburgh EH7 4FR
Documents
Appoint person director company with name date
Date: 08 Aug 2018
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-01
Officer name: Mr Kenneth David Scott
Documents
Termination director company with name termination date
Date: 12 Jul 2018
Action Date: 19 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-19
Officer name: Peter Jackson
Documents
Gazette filings brought up to date
Date: 30 May 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 29 May 2018
Action Date: 27 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-27
Documents
Termination director company with name termination date
Date: 06 Apr 2018
Action Date: 24 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-24
Officer name: Lee Brennan
Documents
Capital allotment shares
Date: 01 Jun 2017
Action Date: 31 May 2017
Category: Capital
Type: SH01
Date: 2017-05-31
Capital : 21 GBP
Documents
Change registered office address company with date old address new address
Date: 24 May 2017
Action Date: 24 May 2017
Category: Address
Type: AD01
New address: 152 High Street Dalkeith EH22 1AY
Old address: 6/5 Rodney Place Edinburgh EH7 4FR Scotland
Change date: 2017-05-24
Documents
Appoint person director company with name date
Date: 13 Apr 2017
Action Date: 03 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Jackson
Appointment date: 2017-04-03
Documents
Some Companies
4 PINNER GROVE,BIRMINGHAM,B32 2RB
Number: | 09513256 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANADI MEDICAL SERVICES LIMITED
C/O FRP ADVISORY LLP,ST ALBANS,AL1 3RH
Number: | 07481992 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
39 REDWOOD DRIVE,HUDDERSFIELD,HD2 1PW
Number: | 07333942 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 DELAMERE AVENUE,SALFORD,M6 7WS
Number: | 11766988 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARQUIS COURT MAINTENANCE LIMITED
CAWARDEN SPRINGS FARM,RUGELEY,WS15 3HL
Number: | 04691521 |
Status: | ACTIVE |
Category: | Private Limited Company |
MATRIX FILM PRODUCTION LIMITED
33 ST JAMES'S SQUARE,LONDON,SW1Y 4JS
Number: | 04821704 |
Status: | ACTIVE |
Category: | Private Limited Company |