IZAKAYA (ABERDEEN) LTD: Filings
Overview
| Company Name | IZAKAYA (ABERDEEN) LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC414253 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for IZAKAYA (ABERDEEN) LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Court order for early dissolution in a winding-up by the court | 3 pages | WU16(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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 10, 2020 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mr John Gideon Jones as a person with significant control on Aug 28, 2019 | 2 pages | PSC04 | ||||||||||
Cessation of Nadine Elizabeth Duguid as a person with significant control on Aug 28, 2019 | 1 pages | PSC07 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 3 pages | AA | ||||||||||
Termination of appointment of Nadine Elizabeth Duguid as a director on Jan 28, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 10, 2018 with updates | 4 pages | CS01 | ||||||||||
Notification of Nadine Elizabeth Duguid as a person with significant control on Mar 30, 2017 | 2 pages | PSC01 | ||||||||||
Cessation of Monkey Bars (Aberdeen) Limited as a person with significant control on Mar 30, 2017 | 1 pages | PSC07 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 4 pages | AA | ||||||||||
Termination of appointment of Michael Robert James Taylor as a director on Mar 30, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Justin Radcliffe Porter as a director on Mar 30, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Keith Alan Charlton as a director on Mar 30, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Benjamin Iravani as a director on Mar 30, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Miss Nadine Elizabeth Duguid as a director on Mar 30, 2017 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jan 10, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Jan 10, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
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