NEMESIS NIGHTCLUBS LTD: Filings
Overview
Company Name | NEMESIS NIGHTCLUBS LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC311518 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for NEMESIS NIGHTCLUBS 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 | ||||||||||
Registered office address changed from 5 High Street Inverurie Aberdeenshire AB51 3QA on Apr 23, 2014 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Nov 06, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Nov 06, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Nov 06, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland on Jul 02, 2013 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2010 | 9 pages | AA | ||||||||||
Total exemption full accounts made up to Nov 30, 2009 | 9 pages | AA | ||||||||||
Termination of appointment of James and George Collie as a secretary on May 15, 2013 | 1 pages | TM02 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Stuart Walls as a director | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Nov 06, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Director's details changed for Mr John Wemyss on Sep 01, 2010 | 2 pages | CH01 | ||||||||||
Accounts made up to Nov 30, 2008 | 1 pages | AA | ||||||||||
Annual return made up to Nov 06, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
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