- Company Overview for M8 FLOORSPACE LIMITED (SC235987)
- Filing history for M8 FLOORSPACE LIMITED (SC235987)
- People for M8 FLOORSPACE LIMITED (SC235987)
- Charges for M8 FLOORSPACE LIMITED (SC235987)
- Insolvency for M8 FLOORSPACE LIMITED (SC235987)
- More for M8 FLOORSPACE LIMITED (SC235987)
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 Feb 2022 | AD01 | Registered office address changed from 319 st. Vincent Street Glasgow Lanarkshire G2 5AS to C/O Interpath Ltd 5th Floor 130 st Vincent Street Glasgow G2 5HF on 1 February 2022 | |
19 Jun 2020 | AD01 | Registered office address changed from 64 Murray Place Stirlingshire FK8 2BX to 319 st. Vincent Street Glasgow Lanarkshire G2 5AS on 19 June 2020 | |
18 Jun 2020 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
27 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 28 August 2019 with no updates | |
10 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Sep 2018 | CS01 | Confirmation statement made on 28 August 2018 with no updates | |
04 Sep 2017 | CS01 | Confirmation statement made on 28 August 2017 with no updates | |
01 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Oct 2016 | CS01 | Confirmation statement made on 28 August 2016 with updates | |
03 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Oct 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
22 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Oct 2014 | AR01 |
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
09 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Sep 2013 | AR01 |
Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-17
|
|
05 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Oct 2012 | AR01 | Annual return made up to 28 August 2012 with full list of shareholders | |
30 Aug 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
09 Dec 2011 | AR01 | Annual return made up to 28 August 2011 with full list of shareholders | |
09 Dec 2011 | CH01 | Director's details changed for Mr Michael Leslie Tanner on 1 January 2011 | |
18 Nov 2011 | AD01 | Registered office address changed from Wallace House 17-21 Maxwell Place Stirling FK8 1JU on 18 November 2011 | |
14 Sep 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
07 Jan 2011 | AR01 | Annual return made up to 28 August 2010 with full list of shareholders | |
04 Aug 2010 | AA | Accounts for a dormant company made up to 31 March 2010 |