(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 17th, January 2024
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 7th, December 2023
| dissolution
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1007 Argyle Street Glasgow G3 8LZ Scotland on Mon, 7th Jun 2021 to 23 Gateside Street Hamilton ML3 7HT
filed on: 7th, June 2021
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 1st Jun 2021 director's details were changed
filed on: 7th, June 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 5th Apr 2021 new director was appointed.
filed on: 10th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 5th Apr 2021
filed on: 10th, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 24th Nov 2020 new director was appointed.
filed on: 24th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 5th Nov 2020
filed on: 22nd, November 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 4th Jun 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Tue, 5th May 2020 new director was appointed.
filed on: 5th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 5th May 2020
filed on: 5th, May 2020
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 30th Apr 2019
filed on: 10th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 4th Jun 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 42 Bank Street Cambuslang Glasgow Lanarkshire G72 7PP Scotland on Wed, 17th Jul 2019 to 1007 Argyle Street Glasgow G3 8LZ
filed on: 17th, July 2019
| address
|
Free Download
(1 page)
|
(AP01) On Sun, 10th Mar 2019 new director was appointed.
filed on: 14th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sun, 10th Mar 2019
filed on: 14th, March 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sun, 10th Mar 2019
filed on: 14th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sun, 10th Mar 2019
filed on: 14th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 3rd Sep 2018
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Mon, 3rd Sep 2018 new director was appointed.
filed on: 3rd, September 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 3rd Sep 2018
filed on: 3rd, September 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sat, 21st Jul 2018
filed on: 25th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Mon, 23rd Jul 2018 new director was appointed.
filed on: 25th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 20th Jul 2018
filed on: 25th, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 13th Jul 2018 new director was appointed.
filed on: 13th, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 13th Jul 2018
filed on: 13th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 13th Jul 2018
filed on: 13th, July 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 13th Jul 2018
filed on: 13th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 13th Jul 2018
filed on: 13th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 13th Jul 2018
filed on: 13th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 4th Jun 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, April 2018
| incorporation
|
Free Download
(39 pages)
|
(SH01) Capital declared on Fri, 20th Apr 2018: 100.00 GBP
capital
|
|