- Company Overview for ABOVE THE OTHERS LIMITED (SC354472)
- Filing history for ABOVE THE OTHERS LIMITED (SC354472)
- People for ABOVE THE OTHERS LIMITED (SC354472)
- More for ABOVE THE OTHERS LIMITED (SC354472)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 May 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Feb 2013 | AR01 |
Annual return made up to 3 February 2013 with full list of shareholders
Statement of capital on 2013-02-07
|
|
29 Jan 2013 | DS01 | Application to strike the company off the register | |
12 Nov 2012 | AD01 | Registered office address changed from 407 Union Street Aberdeen AB11 6DA on 12 November 2012 | |
18 Oct 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
09 Oct 2012 | AA01 | Previous accounting period shortened from 31 January 2013 to 31 August 2012 | |
03 May 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
28 Mar 2012 | TM01 | Termination of appointment of Margaret Annie Christie as a director on 23 March 2012 | |
10 Feb 2012 | AR01 | Annual return made up to 3 February 2012 with full list of shareholders | |
03 Jun 2011 | AA | Total exemption full accounts made up to 31 January 2011 | |
09 Mar 2011 | AR01 | Annual return made up to 3 February 2011 with full list of shareholders | |
04 Oct 2010 | AA | Total exemption full accounts made up to 31 January 2010 | |
23 Sep 2010 | AA01 | Previous accounting period shortened from 28 February 2010 to 31 January 2010 | |
03 Mar 2010 | AR01 | Annual return made up to 3 February 2010 with full list of shareholders | |
03 Feb 2009 | NEWINC | Incorporation |