Download leads from Nexok and grow your business. Find out more

Angus Developments Spv 3 Limited

Documents

Total Documents18
Total Pages80

Filing History

5 January 2021Final Gazette dissolved via compulsory strike-off
20 October 2020First Gazette notice for compulsory strike-off
1 July 2019Appointment of Mr George Penman as a director on 1 July 2019
24 May 2019Satisfaction of charge SC5627960002 in full
18 May 2019Satisfaction of charge SC5627960001 in full
15 April 2019Register(s) moved to registered inspection location Units 22 & 24 Prospect 111 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW
15 April 2019Register inspection address has been changed to Units 22 & 24 Prospect 111 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW
13 April 2019Appointment of Dd2 Llp as a director on 12 April 2019
12 April 2019Confirmation statement made on 6 April 2019 with updates
12 April 2019Termination of appointment of George Penman as a director on 12 April 2019
10 April 2019Registered office address changed from , 12a Manhattan Works Dundonald Street, Dundee, DD3 7PR, Scotland to Unit 22 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW on 10 April 2019
13 March 2019Amended total exemption full accounts made up to 30 April 2018
27 February 2019Total exemption full accounts made up to 30 April 2018
7 February 2019Registration of charge SC5627960002, created on 1 February 2019
6 April 2018Confirmation statement made on 6 April 2018 with no updates
21 March 2018Registration of charge SC5627960001, created on 20 March 2018
7 April 2017Incorporation
Statement of capital on 2017-04-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
7 April 2017Incorporation
Statement of capital on 2017-04-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing