- Company Overview for AJ UTILITIES LTD (SC589981)
- Filing history for AJ UTILITIES LTD (SC589981)
- People for AJ UTILITIES LTD (SC589981)
- More for AJ UTILITIES LTD (SC589981)
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 | |
12 Mar 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2023 | CS01 | Confirmation statement made on 26 February 2023 with no updates | |
26 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 26 February 2022 with no updates | |
23 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
03 Nov 2021 | CH03 | Secretary's details changed for Mr David Armstrong on 1 January 2019 | |
02 Nov 2021 | CH01 | Director's details changed for Mr David Armstrong on 1 January 2019 | |
02 Nov 2021 | PSC04 | Change of details for David Armstrong as a person with significant control on 1 January 2019 | |
03 Mar 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
23 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
12 Jun 2020 | AD01 | Registered office address changed from 11 Wallace Road Bathgate West Lothian EH48 1DN to 11D Saw Mill Court Bonnyrigg EH19 3GQ on 12 June 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 26 February 2020 with updates | |
14 Oct 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
14 Oct 2019 | TM01 | Termination of appointment of Ian Jewell as a director on 14 October 2019 | |
14 Oct 2019 | PSC07 | Cessation of Ian Jewell as a person with significant control on 14 October 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 26 February 2019 with no updates | |
06 Sep 2019 | AD01 | Registered office address changed from 5 Lockhart Terrace Roslin EH25 9NW United Kingdom to 11 Wallace Road Bathgate West Lothian EH48 1DN on 6 September 2019 | |
17 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
14 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Apr 2019 | AD01 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 5 Lockhart Terrace Roslin EH25 9NW on 15 April 2019 | |
27 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-27
|