- Company Overview for G1 PROPERTIES LIMITED (SC217577)
- Filing history for G1 PROPERTIES LIMITED (SC217577)
- People for G1 PROPERTIES LIMITED (SC217577)
- Charges for G1 PROPERTIES LIMITED (SC217577)
- Insolvency for G1 PROPERTIES LIMITED (SC217577)
- More for G1 PROPERTIES LIMITED (SC217577)
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) |
---|---|---|---|
11 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
17 Jan 2022 | CS01 | Confirmation statement made on 4 November 2021 with no updates | |
01 Jun 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
16 Nov 2020 | CS01 | Confirmation statement made on 4 November 2020 with no updates | |
04 Nov 2019 | CS01 | Confirmation statement made on 4 November 2019 with updates | |
16 Sep 2019 | PSC07 | Cessation of Jacqueline Hives as a person with significant control on 31 August 2019 | |
09 Apr 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 29 March 2019 with no updates | |
30 Jul 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 29 March 2018 with no updates | |
24 May 2018 | CS01 | Confirmation statement made on 29 March 2017 with no updates | |
24 May 2018 | PSC01 | Notification of Jacqueline Hives as a person with significant control on 1 March 2017 | |
24 May 2018 | PSC01 | Notification of Sandra Hives as a person with significant control on 1 March 2017 | |
24 May 2018 | PSC01 | Notification of Jane Forrest as a person with significant control on 1 March 2017 | |
09 Jan 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
02 Oct 2017 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2017-10-02
|
|
02 Oct 2017 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2017-10-02
|
|
29 Sep 2017 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2017-09-29
|
|
28 Sep 2017 | AR01 |
Annual return made up to 29 March 2013 with full list of shareholders
Statement of capital on 2017-09-28
|
|
28 Sep 2017 | AR01 |
Annual return made up to 29 March 2012 with full list of shareholders
Statement of capital on 2017-09-28
|
|
28 Sep 2017 | CH01 | Director's details changed for Sandra Hives on 29 March 2012 | |
28 Sep 2017 | CH01 | Director's details changed for Jane Forrest on 29 March 2012 | |
14 Jun 2017 | AD01 | Registered office address changed from Kpmg Llp 191 (Third Floor) West George Street Glasgow G2 2LJ to St. Mungo Club 998 Great Western Road Glasgow G12 0NS on 14 June 2017 |