IZAKAYA (ABERDEEN) LTD: Filings

  • Overview

    Company NameIZAKAYA (ABERDEEN) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC414253
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for IZAKAYA (ABERDEEN) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Court order for early dissolution in a winding-up by the court

    3 pagesWU16(Scot)

    Registered office address changed from 7-9 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6DN to C/O Anderson Anderson & Brown Llp, Kingshill View Prime Four Business Park Kingswells Causeway Aberdeen AB15 8PU on Nov 27, 2020

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 25, 2020

    LRESEX

    Confirmation statement made on Jan 10, 2020 with updates

    4 pagesCS01

    Change of details for Mr John Gideon Jones as a person with significant control on Aug 28, 2019

    2 pagesPSC04

    Cessation of Nadine Elizabeth Duguid as a person with significant control on Aug 28, 2019

    1 pagesPSC07

    Micro company accounts made up to Mar 31, 2019

    3 pagesAA

    Termination of appointment of Nadine Elizabeth Duguid as a director on Jan 28, 2019

    1 pagesTM01

    Confirmation statement made on Jan 10, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    3 pagesAA

    Confirmation statement made on Jan 10, 2018 with updates

    4 pagesCS01

    Notification of Nadine Elizabeth Duguid as a person with significant control on Mar 30, 2017

    2 pagesPSC01

    Cessation of Monkey Bars (Aberdeen) Limited as a person with significant control on Mar 30, 2017

    1 pagesPSC07

    Micro company accounts made up to Mar 31, 2017

    4 pagesAA

    Termination of appointment of Michael Robert James Taylor as a director on Mar 30, 2017

    1 pagesTM01

    Termination of appointment of Andrew Justin Radcliffe Porter as a director on Mar 30, 2017

    1 pagesTM01

    Termination of appointment of Keith Alan Charlton as a director on Mar 30, 2017

    1 pagesTM01

    Termination of appointment of Benjamin Iravani as a director on Mar 30, 2017

    1 pagesTM01

    Appointment of Miss Nadine Elizabeth Duguid as a director on Mar 30, 2017

    2 pagesAP01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Jan 10, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    6 pagesAA

    Annual return made up to Jan 10, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2016

    Statement of capital on Feb 17, 2016

    • Capital: GBP 200
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    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