- Company Overview for APRIL ARIES LIMITED (SC517594)
- Filing history for APRIL ARIES LIMITED (SC517594)
- People for APRIL ARIES LIMITED (SC517594)
- More for APRIL ARIES LIMITED (SC517594)
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) |
---|---|---|---|
30 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 May 2023 | CH01 | Director's details changed for Ms Linda Arbuckle on 23 May 2023 | |
23 May 2023 | AD01 | Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 23 May 2023 | |
14 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Mar 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Mar 2023 | CH01 | Director's details changed for Mrs Linda Inglis on 2 March 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 8 October 2021 with no updates | |
02 Mar 2023 | DS01 | Application to strike the company off the register | |
06 Feb 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2020 | AD01 | Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 26 October 2020 | |
15 Oct 2020 | CH01 | Director's details changed for Mrs Linda Inglis on 15 October 2020 | |
15 Oct 2020 | PSC04 | Change of details for Mrs Linda Inglis as a person with significant control on 15 October 2020 | |
08 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with no updates | |
02 Oct 2020 | AD01 | Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 2 October 2020 | |
21 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with no updates | |
31 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
11 May 2019 | CH01 | Director's details changed for Mrs Linda Inglis on 11 May 2019 | |
11 May 2019 | PSC04 | Change of details for Mrs Linda Inglis as a person with significant control on 11 May 2019 | |
11 May 2019 | AD01 | Registered office address changed from 16 Tanzieknowe Place Cambuslang, Glasgow G72 8RF Scotland to 36 South Harbour Street Ayr KA7 1JT on 11 May 2019 | |
29 Nov 2018 | CS01 | Confirmation statement made on 8 October 2018 with no updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
02 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Mar 2018 | CS01 | Confirmation statement made on 8 October 2017 with no updates | |
09 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off |