(TM02) Secretary appointment termination on Thursday 29th February 2024
filed on: 29th, February 2024
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Thursday 29th February 2024
filed on: 29th, February 2024
| officers
|
Free Download
(1 page)
|
(AP03) On Thursday 29th February 2024 - new secretary appointed
filed on: 29th, February 2024
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed eliteb-spokelighting LTDcertificate issued on 23/01/24
filed on: 23rd, January 2024
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On Tuesday 18th October 2022 director's details were changed
filed on: 18th, October 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Thursday 3rd February 2022
filed on: 26th, April 2022
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Wednesday 2nd February 2022
filed on: 26th, April 2022
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Tuesday 1st January 2019
filed on: 26th, April 2022
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Wednesday 5th January 2022
filed on: 26th, April 2022
| officers
|
Free Download
(1 page)
|
(AP03) On Tuesday 18th January 2022 - new secretary appointed
filed on: 23rd, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 10th January 2022.
filed on: 23rd, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Flat 0/2 Rotherwood Court 20 Stockiemiur Avenue Stockiemuir Avenue Bearsden Glasgow G61 3JN Scotland to 2a Hillend Road Rutherglen Glasgow G73 4JX on Thursday 3rd June 2021
filed on: 3rd, June 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(9 pages)
|
(AP03) On Friday 17th April 2020 - new secretary appointed
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
(AP03) On Tuesday 10th November 2020 - new secretary appointed
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
(AP03) On Sunday 16th August 2020 - new secretary appointed
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
(AP03) On Thursday 21st May 2020 - new secretary appointed
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Sunday 1st November 2020
filed on: 19th, January 2021
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Tuesday 1st December 2020
filed on: 19th, January 2021
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Tuesday 1st December 2020
filed on: 13th, January 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Sunday 1st November 2020 director's details were changed
filed on: 13th, January 2021
| officers
|
Free Download
(2 pages)
|
(AP03) On Thursday 1st November 2018 - new secretary appointed
filed on: 11th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Saturday 2nd November 2019
filed on: 11th, January 2021
| officers
|
Free Download
(1 page)
|
(AP03) On Friday 1st November 2019 - new secretary appointed
filed on: 7th, January 2021
| officers
|
Free Download
(2 pages)
|
(AP03) On Tuesday 10th November 2020 - new secretary appointed
filed on: 7th, December 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 1st May 2020.
filed on: 7th, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 301 Albert Drive Glasgow G41 5RP Scotland to Flat 0/2 Rotherwood Court 20 Stockimiur Avenue Flat 0/2 20 Stockiemuir Avenue Bearsden Glasgow G61 3JN on Monday 7th December 2020
filed on: 7th, December 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 0/2 Rotherwood Court 20 Stockimiur Avenue Flat 0/2 20 Stockiemuir Avenue Bearsden Glasgow G61 3JN Scotland to Flat 0/2 Rotherwood Court 20 Stockiemiur Avenue Stockiemuir Avenue Bearsden Glasgow G61 3JN on Monday 7th December 2020
filed on: 7th, December 2020
| address
|
Free Download
(1 page)
|
(AP03) On Tuesday 10th November 2020 - new secretary appointed
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
(AP03) On Tuesday 10th November 2020 - new secretary appointed
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 26th, December 2019
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: Sunday 31st March 2019
filed on: 5th, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 1st April 2019.
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 69 Curtis Ave Curtis Avenue Glasgow G44 4QD Scotland to 301 Albert Drive Glasgow G41 5RP on Wednesday 18th September 2019
filed on: 18th, September 2019
| address
|
Free Download
(1 page)
|
(CH01) On Saturday 20th April 2019 director's details were changed
filed on: 24th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 15th April 2019 director's details were changed
filed on: 24th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, July 2018
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 3rd July 2018.
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 19 Flat 2/2 Seath Street Glasgow G42 7LL Scotland to 69 Curtis Ave Curtis Avenue Glasgow G44 4QD on Friday 18th May 2018
filed on: 18th, May 2018
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, March 2018
| gazette
|
Free Download
|
(TM01) Director appointment termination date: Wednesday 15th March 2017
filed on: 19th, January 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, March 2017
| incorporation
|
Free Download
(10 pages)
|