AWE DIDDUMS LTD: Filings
Overview
| Company Name | AWE DIDDUMS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC247308 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for AWE DIDDUMS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Feb 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2022 | 5 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Feb 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2017 | 5 pages | AA | ||||||||||
Certificate of change of name Company name changed bay city rollers LTD.\certificate issued on 15/01/18 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cessation of Alan Longmuir as a person with significant control on Jan 08, 2018 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Alan Longmuir as a director on Jan 08, 2018 | 1 pages | TM01 | ||||||||||
Registered office address changed from 10 Albert Place Stirling FK8 2QL Scotland to 27 Colinton Mains Crescent Edinburgh EH13 9DH on Dec 15, 2017 | 1 pages | AD01 | ||||||||||
Registered office address changed from 10 Albert Place Stirling FK8 2QL Scotland to 10 Albert Place Stirling FK8 2QL on Dec 11, 2017 | 1 pages | AD01 | ||||||||||
Registered office address changed from 27 Colinton Mains Crescent Edinburgh EH13 9DH Scotland to 10 Albert Place Stirling FK8 2QL on Dec 11, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of Derek Longmuir as a director on Dec 07, 2017 | 1 pages | TM01 | ||||||||||
Registered office address changed from 10 Albert Place Stirling Stirlingshire FK8 2QL to 27 Colinton Mains Crescent Edinburgh EH13 9DH on Dec 07, 2017 | 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