- Company Overview for CROMARTY FIRTH DECOMMISSIONING LTD (SC525851)
- Filing history for CROMARTY FIRTH DECOMMISSIONING LTD (SC525851)
- People for CROMARTY FIRTH DECOMMISSIONING LTD (SC525851)
- More for CROMARTY FIRTH DECOMMISSIONING LTD (SC525851)
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) |
---|---|---|---|
16 Apr 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2023 | CS01 | Confirmation statement made on 25 January 2023 with no updates | |
12 Aug 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
27 Jan 2022 | CS01 | Confirmation statement made on 25 January 2022 with no updates | |
01 Mar 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
25 Jan 2021 | CS01 | Confirmation statement made on 25 January 2021 with no updates | |
05 Jun 2020 | AA | Accounts for a dormant company made up to 29 February 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 27 January 2020 with no updates | |
27 Jan 2020 | CH01 | Director's details changed for Mrs Wendy Rose Clark on 27 January 2020 | |
04 Dec 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
25 Oct 2019 | AD01 | Registered office address changed from 3 Fraser Avenue Dornoch IV25 3RS Scotland to Sea La Vie Barbaraville Invergordon IV18 0NA on 25 October 2019 | |
29 Jan 2019 | AA | Accounts for a dormant company made up to 28 February 2018 | |
29 Jan 2019 | CS01 | Confirmation statement made on 29 January 2019 with no updates | |
21 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
01 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
14 Nov 2016 | AP01 | Appointment of Mrs Wendy Rose Clark as a director on 14 November 2016 | |
14 Nov 2016 | AD01 | Registered office address changed from 35 Slackbuie Way Fairways Inverness IV26AT Scotland to 3 Fraser Avenue Dornoch IV25 3RS on 14 November 2016 | |
11 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2016 | TM01 | Termination of appointment of Peter Valaitis as a director on 3 February 2016 | |
03 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-03
|