CITRUS:MIX LTD.: Filings
Overview
| Company Name | CITRUS:MIX LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC107754 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CITRUS:MIX LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Registered office address changed from Citrus House Greenbank Road East Tullos Industrial Estate Aberdeen AB12 3BQ to New Jasmine House Greenbank Place East Tullos Industrial Estate Aberdeen AB12 3BT on Oct 03, 2016 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 05, 2016 with updates | 8 pages | CS01 | ||||||||||
Termination of appointment of Paul Smith as a director on Aug 12, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 8 pages | AA | ||||||||||
Termination of appointment of Raymond Morrison as a director on Nov 26, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Morven Shona Mackenzie as a director on Aug 21, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 05, 2015 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Gordon House Greenbank Road East Tullos Aberdeen AB12 3BQ to Citrus House Greenbank Road East Tullos Industrial Estate Aberdeen AB12 3BQ on Oct 27, 2015 | 1 pages | AD01 | ||||||||||
Appointment of Mr Paul Smith as a director on Jan 12, 2015 | 2 pages | AP01 | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Sep 05, 2014 | 18 pages | RP04 | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Sep 05, 2013 | 19 pages | RP04 | ||||||||||
Register(s) moved to registered inspection location C/O Aberdein Considine 5-9 Bon Accord Crescent Aberdeen AB11 6DN | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to C/O Aberdein Considine 5-9 Bon Accord Crescent Aberdeen AB11 6DN | 1 pages | AD02 | ||||||||||
Statement of capital following an allotment of shares on Jan 12, 2015
| 3 pages | SH01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Sep 05, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Kevin Mccormick as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Sep 05, 2013 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a small company made up to Jun 30, 2012 | 6 pages | AA | ||||||||||
Registered office address changed from * Bon Accord House Riverside Drive Aberdeen AB11 7SL* on Mar 14, 2013 | 1 pages | AD01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0