7TH HEAVEN (EXOTIC DANCE) LTD: Filings
Overview
| Company Name | 7TH HEAVEN (EXOTIC DANCE) LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC434439 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for 7TH HEAVEN (EXOTIC DANCE) LTD?
| 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 | ||||||||||
Confirmation statement made on Oct 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2020 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Oct 31, 2019 | 2 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Oct 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
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 Sarah Louise Barclay as a director on Sep 06, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Ms Sarah Louise Barclay as a director on Aug 13, 2019 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2017 | 2 pages | AA | ||||||||||
Director's details changed for Mr John Wemyss on Aug 14, 2018 | 2 pages | CH01 | ||||||||||
Registered office address changed from Unit 3/11 Deemouth Business Centre South Esplanade East Aberdeen AB11 9PB Scotland to 70a Ardarroch Road Aberdeen AB24 5QS on Aug 14, 2018 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Oct 10, 2017 with updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2016 | 6 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from Cammach Business Centre Greenbank Road East Tullos Industrial Estate Aberdeen AB12 3BN Scotland to Unit 3/11 Deemouth Business Centre South Esplanade East Aberdeen AB11 9PB on Jan 16, 2017 | 1 pages | AD01 | ||||||||||
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