2020 SEARCH LIMITED: Filings
Overview
| Company Name | 2020 SEARCH LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC359019 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for 2020 SEARCH LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Micro company accounts made up to Feb 28, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Feb 28, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 06, 2018 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from 440 Union Street Aberdeen AB10 1TR Scotland to Chattan Mews Office 18 Chattan Place Aberdeen AB10 6rd | 1 pages | AD02 | ||||||||||
Director's details changed for Mrs Susan Mary Atkinson on Sep 12, 2018 | 2 pages | CH01 | ||||||||||
Change of details for Cammach Recruitment Limited as a person with significant control on Sep 12, 2018 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 440 Union Street Aberdeen AB10 1TR Scotland to Chattan Mews Office 18 Chattan Place Aberdeen AB10 6rd on Sep 03, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 06, 2017 with updates | 4 pages | CS01 | ||||||||||
Register inspection address has been changed from Whitehall House Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland to 440 Union Street Aberdeen AB10 1TR | 1 pages | AD02 | ||||||||||
Change of details for Cammach Recruitment Limited as a person with significant control on Sep 08, 2017 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Cammach Business Centre Greenbank Business Centre, Greenbank Road East Tullos Industrial Estate Aberdeen AB12 3BN Scotland to 440 Union Street Aberdeen AB10 1TR on Sep 13, 2017 | 1 pages | AD01 | ||||||||||
Registered office address changed from Stranog Farmhouse Maryculter Aberdeen AB12 5FA to Cammach Business Centre Greenbank Business Centre, Greenbank Road East Tullos Industrial Estate Aberdeen AB12 3BN on Aug 01, 2017 | 1 pages | AD01 | ||||||||||
Notification of Cammach Recruitment Limited as a person with significant control on Aug 01, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of Julia Annette Macleod as a person with significant control on Aug 01, 2017 | 1 pages | PSC07 | ||||||||||
Appointment of Mrs Susan Atkinson as a director on Aug 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Julia Annette Macleod as a director on Aug 01, 2017 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Feb 28, 2017 | 7 pages | AA | ||||||||||
Termination of appointment of Thorntons Law Llp as a secretary on Jul 10, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Sep 06, 2016 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Feb 28, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Sep 06, 2015 with full list of shareholders | 4 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