- Company Overview for ABSOLUTE PORSCHE REPAIR LIMITED (SC556586)
- Filing history for ABSOLUTE PORSCHE REPAIR LIMITED (SC556586)
- People for ABSOLUTE PORSCHE REPAIR LIMITED (SC556586)
- More for ABSOLUTE PORSCHE REPAIR LIMITED (SC556586)
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) |
---|---|---|---|
09 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with no updates | |
30 Nov 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
22 Mar 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
29 Nov 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
22 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Apr 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
19 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
26 Feb 2021 | AA | Accounts for a dormant company made up to 28 February 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
29 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
24 Nov 2019 | CH01 | Director's details changed for Mrs Laura Jane Rankin on 22 November 2019 | |
24 Nov 2019 | CH01 | Director's details changed for Mr Alan Philip Rankin on 22 November 2019 | |
24 Nov 2019 | AD01 | Registered office address changed from 25 Baillieston Road Glasgow G32 0QJ Scotland to 7 Pilmuir Road Newton Mearns Glasgow G77 6PS on 24 November 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with updates | |
08 Oct 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
19 Mar 2018 | PSC01 | Notification of Alan Philip Rankin as a person with significant control on 3 February 2017 | |
13 Feb 2018 | CH01 | Director's details changed for Mrs Laura Jane Rankin on 1 February 2018 | |
13 Feb 2018 | CH01 | Director's details changed for Mr Alan Philip Rankin on 1 February 2018 | |
03 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-03
|