Advanced company searchLink opens in new window

GLASGOW WILDSIDE LTD

Company number 08155021

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2018 DS01 Application to strike the company off the register
11 Aug 2017 AD01 Registered office address changed from Herriotts Foundry Lane Loosley Row Princes Risborough Bucks HP27 0NY to Brockholes Farm Brockholes Lane Branton Doncaster DN3 3NH on 11 August 2017
27 Jul 2017 CS01 Confirmation statement made on 24 July 2017 with no updates
03 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
20 Sep 2016 CS01 Confirmation statement made on 24 July 2016 with updates
06 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
29 Jul 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 10
29 Jul 2015 CH03 Secretary's details changed for Miss Kate Minion on 17 June 2015
29 Jun 2015 AD01 Registered office address changed from Willow Place Falcons Croft Wooburn Moor High Wycombe HP10 0NP to Herriotts Foundry Lane Loosley Row Princes Risborough Bucks HP27 0NY on 29 June 2015
15 May 2015 AAMD Amended accounts for a dormant company made up to 31 July 2013
07 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
07 Aug 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 10
24 Dec 2013 AA Accounts for a dormant company made up to 31 July 2013
01 Aug 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
01 Aug 2013 CH01 Director's details changed for Mr Stephen Gregory Minion on 19 March 2013
25 Sep 2012 AP01 Appointment of Mr John Maurice Minion as a director
25 Sep 2012 AP01 Appointment of Mrs Cheryl Barbara Williams as a director
03 Sep 2012 AP01 Appointment of Mr Christopher Rudgard Webster as a director
24 Jul 2012 NEWINC Incorporation