AGRIPA NU-VISION LIMITED: Filings

  • Overview

    Company NameAGRIPA NU-VISION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC320217
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for AGRIPA NU-VISION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 4 Atlantic Quay, 70 York Street Glasgow G2 8JX to 5 Carlaverock Road Newlands Glasgow Lanarkshire G43 2SA on Nov 10, 2020

    1 pagesAD01

    Court order

    Order of court - dissolution void
    1 pagesOC-DV

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    11 pages2.26B(Scot)

    Administrator's progress report

    13 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    11 pages2.20B(Scot)

    Statement of affairs with form 2.13B(Scot)

    17 pages2.15B(Scot)

    Statement of administrator's deemed proposal

    26 pages2.16BZ(Scot)

    Statement of administrator's proposal

    25 pages2.16B(Scot)

    Appointment of an administrator

    9 pages2.11B(Scot)

    Registered office address changed from 60 Fifty Pitches Place Cardonald Business Park Glasgow G51 4GA Scotland to 4 Atlantic Quay, 70 York Street Glasgow G2 8JX on Apr 29, 2016

    2 pagesAD01

    Second filing of TM01 previously delivered to Companies House

    4 pagesRP04

    Termination of appointment of David Anthony Pitt as a director on Apr 08, 2016

    1 pagesTM01
    Annotations
    DateAnnotation
    Apr 12, 2016Second Filing The information on the form TM01 has been replaced by a second filing on 12/04/2016

    Termination of appointment of Edward Brian Mcguigan as a director on Mar 07, 2016

    1 pagesTM01

    Total exemption small company accounts made up to Feb 28, 2015

    3 pagesAA

    Registration of charge SC3202170002, created on Oct 07, 2015

    16 pagesMR01

    Purchase of own shares.

    3 pagesSH03

    Cancellation of shares. Statement of capital on Jun 01, 2015

    • Capital: GBP 500.00
    4 pagesSH06

    Registered office address changed from 43 Colquhoun Avenue Hillington Park Glasgow G52 4BN to 60 Fifty Pitches Place Cardonald Business Park Glasgow G51 4GA on May 26, 2015

    1 pagesAD01

    Annual return made up to Apr 02, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 11, 2015

    Statement of capital on May 11, 2015

    • Capital: GBP 600
    SH01

    Total exemption small company accounts made up to Feb 28, 2014

    3 pagesAA

    Annual return made up to Apr 02, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2014

    Statement of capital on May 27, 2014

    • Capital: GBP 600
    SH01

    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